Hursley
Winchester
Hampshire
SO21 2LJ
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 months (closed 17 January 2006) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Director Name | Michael Christopher Chapman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2005) |
Role | Retired |
Correspondence Address | The Stables Mill Lane Hoe Dereham Norfolk NR20 4BQ |
Director Name | Roger Courtenay Cornick |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Barn Farm Drift Road, Winkfield Windsor Berkshire SL4 4RP |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 100 fetter lane london EC4A 1BN (1 page) |
12 May 2005 | Return made up to 03/03/05; full list of members (8 pages) |
30 June 2004 | £ nc 2000000/3900000 22/06/04 (1 page) |
30 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Nc inc already adjusted 02/06/04 (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (3 pages) |
28 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Resolutions
|
27 April 2004 | Company name changed bealaw (696) LIMITED\certificate issued on 27/04/04 (2 pages) |