Strand On The Green Chiswick
London
W4 3NJ
Secretary Name | Sheila Rosemary Naughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hearne Road London W4 3NJ |
Director Name | Thomas Buck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Bell Lodge Bardwell Terrace Bicester OX26 6RH |
Registered Address | No 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (2 pages) |
31 March 2008 | Application for striking-off (1 page) |
11 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
12 April 2006 | Total exemption full accounts made up to 31 May 2005 (2 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
1 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (2 pages) |
12 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
3 March 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
29 January 2003 | Incorporation (8 pages) |