Maidenhead
Berks
SL6 5EQ
Secretary Name | Edwin Ainscough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 June 2010) |
Role | Retired |
Correspondence Address | 78 Bannard Road Maidenhead Berkshire SL6 4NR |
Director Name | Darryl Paul Lonsborough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Photographer |
Correspondence Address | 34a Deacon Road London NW2 5QH |
Director Name | Steven Paul Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Set Builder |
Correspondence Address | 38 Trefoil Court Broadfield Crawley West Sussex RH11 9EZ |
Secretary Name | Graeme Paul Ainscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Murrin Road Maidenhead Berks SL6 5EQ |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,257 |
Current Liabilities | £15,257 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Application to strike the company off the register (3 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 66 wigmore street london W1U 2HQ (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 66 wigmore street london W1U 2HQ (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
23 January 2007 | Location of register of members (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 February 2006 | Return made up to 10/12/05; full list of members (6 pages) |
13 February 2006 | Return made up to 10/12/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 January 2005 | Return made up to 10/12/04; full list of members
|
13 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 May 2004 | Ad 27/02/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
7 May 2004 | Ad 27/02/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
10 December 2003 | Incorporation (17 pages) |