Coxford Down Micheldever
Winchester
Hampshire
SO21 3BD
Director Name | Denise Meaden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 Neuvic Way Whitchurch Hampshire RG28 7JT |
Director Name | Mr Brian James Baker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Sharman Terrace 119 Brooke Road Oakham Rutland LE15 6HQ |
Secretary Name | Mr Shailesh Suryakant Gor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Oakwood Crescent Greenford Middlesex UB6 0RG |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Management Information |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | Bective House 10 Bective Place London SW15 2PZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,416 |
Cash | £8,315 |
Current Liabilities | £8,483 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
20 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
9 July 2004 | Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New secretary appointed (2 pages) |