High Street Whitchurch On Thames
Reading
RG8 7HA
Director Name | Three V Corporate Venturing Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2007(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 April 2010) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2007(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 April 2010) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 April 2010) |
Correspondence Address | 84 Wimpole Street London W1G 9SE |
Director Name | Gavin Foster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2005) |
Role | Financial Trader |
Correspondence Address | 20 Colwall Gardens Woodford Green Essex IG8 0HS |
Secretary Name | Sophie Kouspetris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 20 Colwall Gardens Woodford Green Essex IG8 0HS |
Secretary Name | Mrs Laura Jane Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | Milverton House High Street Whitchurch On Thames Berkshire RG8 7HA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£190,144 |
Cash | £42,859 |
Current Liabilities | £233,260 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2010 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 5 March 2010 (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2009 | Application to strike the company off the register (4 pages) |
23 December 2009 | Application to strike the company off the register (4 pages) |
12 August 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 October 2008 | Secretary appointed lpe services LIMITED (2 pages) |
2 October 2008 | Secretary appointed lpe services LIMITED (2 pages) |
22 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
22 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: rutland house, 90-92 baxter avenue, southend on sea essex SS2 6HZ (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | Registered office changed on 21/07/07 from: rutland house, 90-92 baxter avenue, southend on sea essex SS2 6HZ (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New director appointed (2 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 06/06/06; full list of members (3 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Return made up to 06/06/06; full list of members (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: harwand house 187 london road southend on sea essex SS1 1PN (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: harwand house 187 london road southend on sea essex SS1 1PN (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
28 June 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
28 June 2005 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
28 June 2005 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
28 June 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 January 2005 | Company name changed proprietary foreign exchange lim ited\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed proprietary foreign exchange lim ited\certificate issued on 17/01/05 (2 pages) |
23 November 2004 | Ad 20/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2004 | Ad 20/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: the mews, st nicholas lane lewes east sussex BN7 2JZ (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: the mews, st nicholas lane lewes east sussex BN7 2JZ (1 page) |
18 March 2004 | Company name changed propfx LIMITED\certificate issued on 18/03/04 (2 pages) |
18 March 2004 | Company name changed propfx LIMITED\certificate issued on 18/03/04 (2 pages) |
31 January 2004 | Nc inc already adjusted 15/08/03 (1 page) |
31 January 2004 | Nc inc already adjusted 15/08/03 (1 page) |
31 January 2004 | Resolutions
|
31 January 2004 | Resolutions
|
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (9 pages) |
6 June 2003 | Incorporation (9 pages) |