Wokingham
Berkshire
RG41 1EP
Secretary Name | Mr Malachy McConnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mill Close Wokingham Berkshire RG41 1EP |
Director Name | Siobhain McConnell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 28 July 2009) |
Role | Consultant |
Correspondence Address | Middle View House Twizell Lane West Pelton Stanley County Durham DH9 6SQ |
Director Name | Ms Hazel Butters |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 Chiswick Village London W4 3DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Richmond Bridge House 419 Richmond Bridge Road Twickenham Middlesex TW1 2EX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,286 |
Gross Profit | £26,506 |
Net Worth | £14,761 |
Cash | £16,923 |
Current Liabilities | £11,218 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2009 | Director appointed siobhain mcconnell (2 pages) |
15 January 2009 | Appointment terminated director hazel butters (1 page) |
27 November 2008 | Compulsory strike-off action has been suspended (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
21 April 2006 | Return made up to 18/12/05; full list of members
|
26 July 2005 | Registered office changed on 26/07/05 from: 3 church street saffron walden essex CB10 1JW (1 page) |
27 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: richmond bridge house 419 richmond road twickenham middlesex TW1 2EX (1 page) |
22 October 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members
|
8 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
24 December 2002 | Resolutions
|
19 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (20 pages) |