Puddleduck Lane, Great Coxwell
Faringdon
Oxfordshire
SN7 7NA
Director Name | Amanda Jane Moore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Paxton Road Fareham Hampshire PO14 1AE |
Director Name | David Moore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Cottage The Green Beenham Village Berkshire RG7 5NP |
Director Name | Russell Moore |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Castle Street Portchester Hampshire PO16 9PZ |
Secretary Name | Amanda Jane Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Paxton Road Fareham Hampshire PO14 1AE |
Director Name | Mr Andrew John Gordon Chater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham Lodge Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 February 2006 | Return made up to 15/10/05; full list of members
|
4 February 2005 | Return made up to 15/10/04; full list of members (9 pages) |
23 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |