Warminster
Wiltshire
BA12 9LB
Director Name | Mrs Elizabeth Jane Bunyard |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Sales Manager And Buyer |
Country of Residence | England |
Correspondence Address | The Coach House Upton Scudamore Warminster Wiltshire BA12 0AH |
Director Name | Mr Nicholas Matthew Bunyard |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Upton Scudamore Warminster Wiltshire BA12 0AH |
Secretary Name | Mrs Elizabeth Jane Bunyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Sales Manager And Buyer |
Country of Residence | England |
Correspondence Address | The Coach House Upton Scudamore Warminster Wiltshire BA12 0AH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£71,757 |
Cash | £96 |
Current Liabilities | £152,807 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Voluntary strike-off action has been suspended (1 page) |
22 February 2006 | Application for striking-off (1 page) |
29 June 2005 | Return made up to 10/06/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
9 August 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
10 June 2003 | Incorporation (17 pages) |