Crowthorne
Berkshire
RG45 6DS
Director Name | Graeme Ashley Warren |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Office Manager |
Correspondence Address | 17 Hone Hill Sandhurst Berkshire GU47 9DH |
Secretary Name | Eduardo Augusto Dos Remedios |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 212 Dukes Ride Crowthorne Berkshire RG45 6DS |
Director Name | Mr Guy Edwin Reece |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(4 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 April 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 103 Gipsy Lane Wokingham Berkshire RG40 2BW |
Director Name | Jason Paul Cox |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 40 Craneford Way Twickenham Middlesex TW2 7SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
14 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Appointment of a voluntary liquidator (1 page) |
18 July 2008 | Statement of affairs with form 4.19 (5 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from alresford house 60 west street farnham surrey GU9 7EH (1 page) |
7 May 2008 | Director appointed guy edwin reece (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Return made up to 04/03/07; full list of members
|
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
19 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
1 July 2004 | Director's particulars changed (1 page) |
15 June 2004 | Ad 04/03/04--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
15 June 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |