Streatley On Thames
Reading
Berkshire
RG8 9JN
Secretary Name | Claire Arnold Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(same day as company formation) |
Role | Consultancy |
Correspondence Address | 1 Hill House Cottage Streatley On Thames Reading Berkshire RG8 9JN |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Unit 36 10-50 Willow Street London EC2A 4BH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,040 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Application for striking-off (1 page) |
23 May 2005 | Return made up to 17/11/04; full list of members (7 pages) |
11 February 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |