Crampmore Lane
Romsey
Hampshire
SO51 9JA
Director Name | Donna Margaret Gilks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Executive Assistant |
Correspondence Address | Shamwari Crampmore Lane Romsey Hampshire SO51 9JA |
Secretary Name | Mr David John Ellis Gilks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shamwari Crampmore Lane Romsey Hampshire SO51 9JA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2007 | Application for striking-off (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
25 February 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
13 May 2004 | Amending form 882R (2 pages) |
10 November 2003 | Ad 13/05/03--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
10 November 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (20 pages) |