Bath Road, Woolhampton
Reading
Berkshire
RG7 5RE
Director Name | Patricia Shiel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 September 2003(8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grosvenor Gardens East Sheen London SW14 8BY |
Secretary Name | Patricia Shiel |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 18 September 2003(8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grosvenor Gardens East Sheen London SW14 8BY |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 68 Thames Road Chiswick London W4 3RE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 September 2003 | Ad 17/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | Director resigned (1 page) |