Barkway Road
Royston
SG8 9EB
Secretary Name | Christopher James Coleridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Three Greens Barkway Road Royston SG8 9EB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Stephen Philliben |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 April 2004) |
Role | Fundraiser |
Correspondence Address | 37 Regency Square Brighton East Sussex BN1 2FJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 October 2005 | Dissolved (1 page) |
---|---|
14 July 2005 | Notice of move from Administration to Dissolution (8 pages) |
14 July 2005 | Administrator's progress report (8 pages) |
27 January 2005 | Administrator's progress report (7 pages) |
7 October 2004 | Statement of affairs (27 pages) |
11 September 2004 | Statement of administrator's proposal (38 pages) |
6 August 2004 | New director appointed (2 pages) |
28 July 2004 | Appointment of an administrator (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 97 church street brighton east sussex BN1 1UJ (1 page) |
20 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Company name changed open air (staff) LIMITED\certificate issued on 30/03/04 (2 pages) |
6 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
24 July 2003 | Ad 16/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 July 2003 | Incorporation (15 pages) |