Brownlow Road
Reading
Berkshire
RG1 6NP
Secretary Name | Mr Paul Alex Schenk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 October 2013) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brownlow Lodge Brownlow Road Reading Berkshire RG1 6NP |
Director Name | Mr Thomas Mannfred Carlsson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 February 2006(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley View 52 Haw Lane Bledlow Ridge Buckinghamshire HP14 4JJ |
Director Name | Gideon Lloyd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Thames Park Wallingford Oxon OX10 9TA |
Secretary Name | William John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Thames Park Wallingford Oxon OX10 9TA |
Director Name | Paul Alex Schenk |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Empstead Court Henley On Thames Oxfordshire RG9 2EQ |
Director Name | Mr Mark Peter Strutt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Director Property Management |
Correspondence Address | Flat 3 25 Sackville Street London W1S 3EJ |
Registered Address | First Floor Shearwater House 21 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2013 | Registered office address changed from 938 Yeovil Road Slough Berkshire SL1 4NH on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 938 Yeovil Road Slough Berkshire SL1 4NH on 15 May 2013 (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Director's details changed for Thomas Mannfred Carlsson on 6 June 2011 (2 pages) |
2 April 2012 | Director's details changed for Thomas Mannfred Carlsson on 6 June 2011 (2 pages) |
2 April 2012 | Director's details changed for Thomas Mannfred Carlsson on 6 June 2011 (2 pages) |
2 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Director's details changed for Thomas Mannfred Carlsson on 31 December 2011 (2 pages) |
2 March 2012 | Director's details changed for Thomas Mannfred Carlsson on 31 December 2011 (2 pages) |
2 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Section 519 (1 page) |
13 July 2011 | Section 519 (1 page) |
8 July 2011 | Registered office address changed from C/O Haines + Co 10a St Martins Street Wallingford Oxon OX10 0AL on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from C/O Haines + Co 10a St Martins Street Wallingford Oxon OX10 0AL on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from C/O Haines + Co 10a St Martins Street Wallingford Oxon OX10 0AL on 8 July 2011 (2 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 April 2008 | Return made up to 06/01/08; no change of members (7 pages) |
17 April 2008 | Return made up to 06/01/08; no change of members (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Return made up to 06/01/07; full list of members (10 pages) |
21 May 2007 | Return made up to 06/01/07; full list of members (10 pages) |
25 April 2007 | Ad 01/02/06--------- £ si [email protected]=14 £ ic 1130/1144 (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Ad 01/02/06--------- £ si [email protected]=14 £ ic 1130/1144 (2 pages) |
7 January 2007 | Return made up to 06/01/06; no change of members (7 pages) |
7 January 2007 | Return made up to 06/01/06; no change of members (7 pages) |
1 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 7 thames park wallingford oxfordshire OX10 9TA (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 7 thames park wallingford oxfordshire OX10 9TA (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 06/01/05; full list of members
|
4 May 2005 | Return made up to 06/01/05; full list of members (8 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
18 November 2004 | Ad 30/08/04--------- £ si [email protected]=48 £ ic 715/763 (2 pages) |
18 November 2004 | Ad 30/08/04--------- £ si [email protected]=48 £ ic 715/763 (2 pages) |
22 April 2004 | Ad 06/01/04--------- £ si 30@1=30 £ ic 685/715 (2 pages) |
22 April 2004 | Ad 06/01/04--------- £ si 30@1=30 £ ic 685/715 (2 pages) |
30 March 2004 | £ nc 1000/1150 06/01/04 (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
30 March 2004 | £ nc 1000/1150 06/01/04 (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | S-div 06/01/04 (1 page) |
30 March 2004 | S-div 06/01/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
6 January 2004 | Incorporation (14 pages) |
6 January 2004 | Incorporation (14 pages) |