Long Newnton
Tetbury
Gloucestershire
GL8 8RR
Wales
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Ewa Harrington Griffin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Interior Design Consultants |
Correspondence Address | 2 Dial House Russell Road Shepperton Middlesex TW17 9HZ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Andrew Stephen Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Crockford Park Road Addlestone Surrey KT15 2LU |
Registered Address | Manches Aldwych House Sixth Floor 81 Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2006 | Notice of completion of voluntary arrangement (4 pages) |
17 January 2006 | Secretary resigned (1 page) |
25 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2005 (2 pages) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
3 August 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 24/04/04; full list of members
|
4 August 2003 | Registered office changed on 04/08/03 from: 312B high street orpington kent BR6 0NG (1 page) |
9 June 2003 | Company name changed eagle tower marketing LIMITED\certificate issued on 09/06/03 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |