Waddesdon
Aylesbury
Buckinghamshire
HP18 0JF
Director Name | Mr John Trefor Price Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cedar House 78 Christchurch Road St Cross Winchester Hampshire SO23 9TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Fitzhardinge Street London W1H 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2003 | Application for striking-off (1 page) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2003 | New director appointed (3 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |