Beggarwood Lane
Dummer
RG23 7LW
Secretary Name | Janet Elizabeth Halling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Victoria Road Chesham Buckinghamshire HP5 3AJ |
Secretary Name | Oliver Roger Thurstan Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Paradise Cottage Hackwood Park Basingstoke Hampshire RG25 2JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2006) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,589 |
Current Liabilities | £16,589 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2006 | Secretary resigned (1 page) |
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
24 March 2006 | Return made up to 02/12/05; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: c/o f p (management) LTD denmark house 143 high street, chalfont st peter, buckinghamshire SL9 9QL (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
24 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2006 | Withdrawal of application for striking off (1 page) |
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Application for striking-off (1 page) |
24 January 2005 | Return made up to 02/12/04; full list of members (5 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 August 2004 | New secretary appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
17 January 2004 | Return made up to 02/12/03; full list of members (5 pages) |
31 July 2003 | Resolutions
|
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
2 December 2002 | Incorporation (20 pages) |