St Austell
PL25 3LT
Director Name | Garry Dunstan Willams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chapel Cottage, Wilcove Torpoint Pl1 |
Secretary Name | Karen Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2003(5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 August 2009) |
Role | Secretary |
Correspondence Address | 21 Porthmeor Road St. Austell Cornwall PL25 3LT |
Secretary Name | Mr Garry Dunstan Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyhill Park Polbathic Torpoint Cornwall PL11 3ET |
Secretary Name | Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chapel Cottage, Wilcove Torpoint Pl1 |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2009 | Return of final meeting of creditors (1 page) |
2 May 2008 | Appointment of a liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: unit 4 bodmin business centre harleigh road bodmin PL31 1AQ (1 page) |
11 February 2005 | Appointment of a liquidator (2 pages) |
26 October 2004 | Order of court to wind up (1 page) |
22 October 2004 | Order of court to wind up (2 pages) |
13 October 2004 | Court order notice of winding up (2 pages) |
27 May 2004 | Company name changed 15042004 LIMITED\certificate issued on 27/05/04 (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Director resigned (2 pages) |
23 April 2004 | Director resigned (2 pages) |
20 April 2004 | Company name changed tps europe LTD\certificate issued on 20/04/04 (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
15 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |