Lydney
Gloucestershire
GL15 5SD
Wales
Director Name | Hannah Louise Randell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Travel Agency |
Correspondence Address | 8 Headington Drive Wokingham Berkshire RG40 1XB |
Secretary Name | Paul Sebastian France |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Travel Agency |
Correspondence Address | 15 Oak Meadow Lydney Gloucestershire GL15 5SD Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: carlson suite vantage point business village mitcheldean gloucestershire GL17 0DD (1 page) |
25 March 2004 | Appointment of a voluntary liquidator (3 pages) |
25 March 2004 | Statement of affairs (4 pages) |
25 March 2004 | Resolutions
|
24 October 2003 | Rescinding 88(2) dated 24/04/03 (4 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members
|
18 May 2003 | Registered office changed on 18/05/03 from: 8 headington drive wokingham berkshire RG40 1XB (2 pages) |
2 May 2003 | Ad 24/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |