Bournemouth
Dorset
BH3 7HP
Secretary Name | Mr Richard James Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Nook 6b Cavendish Place Bournemouth Dorset BH1 1RQ |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 2 Hadfield House Millfields 8 St Vincent Lane Mill Hill NW7 1EW |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
17 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 December 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
4 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New secretary appointed (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |