Wokingham
Berkshire
RG40 3PG
Secretary Name | Maria Mallet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 October 2009) |
Role | Co Secretary |
Correspondence Address | 35 Foxcote Wokingham Berkshire RG40 3PG |
Director Name | Maria Mallet |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 35 Foxcote Wokingham Berkshire RG40 3PG |
Director Name | Marie Louise Mallett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Foxcote Finchampstead Wokingham Berkshire RG40 3PG |
Secretary Name | Laurent Guinot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a High Street Colliers Wood London SW19 2JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,971 |
Cash | £52,154 |
Current Liabilities | £81,140 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 30 June 2009 (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from tenon recovery 3RD floor 25-31 tavistock place london WC1H 9SF (1 page) |
9 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2008 | Court order insolvency:replacement of liquidator (16 pages) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from haines watts bri LIMITED abbey house 18-24 stoke road slough berkshire SL2 5AG (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Statement of affairs (4 pages) |
5 June 2007 | Appointment of a voluntary liquidator (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: new covent garden market unit b B129 vauxhall london SW8 5HH (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
16 March 2005 | New director appointed (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 November 2004 | Return made up to 30/08/04; full list of members (6 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 9/10 ritz parade western avenue london W5 3RA (1 page) |
12 December 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
10 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
18 September 2003 | Ad 15/07/03--------- £ si 99@1=99 £ ic 10099/10198 (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Ad 15/07/03--------- £ si 99@1=99 £ ic 10000/10099 (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | Ad 17/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |