Marlow
Buckinghamshire
SL7 2QT
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Buckleaze Farm Pewsey Wiltshire SN9 5NY |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2004(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 June 2007) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr Fraser Wyman Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 92 Creighton Avenue London N10 1NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Application for striking-off (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
13 December 2005 | Application for reregistration from PLC to private (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Re-registration of Memorandum and Articles (13 pages) |
13 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Return made up to 13/02/05; full list of members (5 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |