New Mill Lane
Eversley
Berkshire
RG27 0QY
Secretary Name | Robert Predgen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Iona New Mill Lane Eversley Berkshire RG27 0QY |
Director Name | Mrs Audrey Predgen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 August 2008) |
Role | Retired |
Correspondence Address | 88 Pinewood Avenue Crowthorne Berkshire RG45 6RG |
Director Name | Dale Paul Streek |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakenholt 51 Fir Acre Road Ash Vale Hampshire GU12 5JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,035 |
Cash | £37 |
Current Liabilities | £127,169 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 9 May 2008 (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | S/S cert. Release of liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | C/O removal of liquidator (14 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Statement of affairs (6 pages) |
15 November 2005 | Appointment of a voluntary liquidator (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: bassett house, 5 southwell park road, camberley surrey GU15 3PU (1 page) |
30 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
7 July 2004 | Return made up to 19/06/04; full list of members
|
19 June 2003 | Secretary resigned (1 page) |