Bedford
Bedfordshire
MK42 0JL
Secretary Name | Christopher Battle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 14 Kerrison Road Stratford London E15 2TH |
Secretary Name | Mohan Rohantha Ellawala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Cramond Woodlands Road East Virginia Water Surrey GU25 4PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 8 Padd Farm Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,020 |
Cash | £872 |
Current Liabilities | £1,962 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2007 | Application for striking-off (1 page) |
17 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
28 February 2005 | Return made up to 17/02/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (1 page) |
19 March 2004 | Return made up to 17/02/04; full list of members
|
4 September 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
28 March 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: the charmwood centre southampton road bartley southampton S040 2NA (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |