Stanwell Moor
Middlesex
TW19 6BX
Director Name | Garrett Woods |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Lissaniska Drumcliffe Road Ennis Co Clare Ireland |
Secretary Name | Breda Ryan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Shellfield Close Stanwell Moor Middlesex TW19 6BX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 1 Limes Road Egham Surrey TW20 9QT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 143 london road camberley surrey GU15 3JY (1 page) |
1 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
18 May 2004 | Ad 27/04/04--------- £ si 440@1=440 £ ic 560/1000 (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 15 shellfield close stanwell moor middlesex TW19 6BX (1 page) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |