Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RP
Director Name | Mr Timothy Stuart Harman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollands Farm Penfold Lane Holmer Green Buckinghamshire HP15 6XS |
Secretary Name | Mr Timothy Stuart Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollands Farm Penfold Lane Holmer Green Buckinghamshire HP15 6XS |
Director Name | Reginald David Caligari |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 102 Albany Road Newport Isle Of Wight PO30 5HZ |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 12 Southgate Street Winchester Hampshire SO23 9EE |
Registered Address | Shannon House, Station Road Kings Langley Hertfordshire WD4 8SE |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Application for striking-off (1 page) |
17 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
12 August 2005 | Company name changed annodata solutions LIMITED\certificate issued on 12/08/05 (2 pages) |
24 June 2005 | Return made up to 04/06/05; full list of members
|
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
30 July 2003 | Ad 21/07/03--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (3 pages) |
17 June 2003 | New director appointed (3 pages) |
13 June 2003 | Location of debenture register (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Location of register of members (1 page) |
13 June 2003 | Ad 04/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2003 | Location of register of directors' interests (1 page) |
4 June 2003 | Incorporation (20 pages) |