Lower Sunbury On Thames
Middlesex
TW16 5JL
Secretary Name | Julia Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 February 2009) |
Role | Secretary |
Correspondence Address | 1 Dorly Close Upper Haliford Shepperton Middlesex TW17 8RT |
Director Name | Troy Lyndon Price |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Charles Close Wendover Park Aylesbury Bucks HP21 9YF |
Secretary Name | David William Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 59 French Street Lower Sunbury On Thames Middlesex TW16 5JL |
Director Name | David Alistair Glanville |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2004) |
Role | Software Consultant |
Correspondence Address | 23 St. Pauls View 15 Amwell Street London EC1R 1UP |
Director Name | Craig Richmond |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 September 2002(3 days after company formation) |
Appointment Duration | 4 months (resigned 13 January 2003) |
Role | Technical Support Engineer |
Correspondence Address | 35a Stanley Avenue Greenford Middlesex UB6 8NW |
Secretary Name | Craig Richmond |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 September 2002(3 days after company formation) |
Appointment Duration | 4 months (resigned 13 January 2003) |
Role | Technical Support Engineer |
Correspondence Address | 35a Stanley Avenue Greenford Middlesex UB6 8NW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2008 | Application for striking-off (1 page) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
17 January 2008 | Return made up to 06/09/07; no change of members
|
17 September 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
21 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
10 January 2007 | New secretary appointed (2 pages) |
18 December 2006 | Return made up to 06/09/06; full list of members (7 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 99 high street shepperton middlesex TW17 9BL (1 page) |
23 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (2 pages) |
19 September 2005 | Return made up to 06/09/05; full list of members
|
9 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
29 November 2004 | Return made up to 06/09/04; full list of members (7 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
13 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Ad 13/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 February 2003 | £ nc 1000/50000 14/01/03 (1 page) |
31 October 2002 | Ad 09/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |