London
SE5 8DD
Secretary Name | Rebecca Vann Reicher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 1 Maldon Close London SE5 8DD |
Director Name | Mr Peter Alan Lloyd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Harrison Close Twyford Berkshire RG10 0LL |
Director Name | Paul Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38/11 Moo 1 Tambon Nong Prue Nong Prue Chonburi 20260 Thailand |
Secretary Name | Mr Peter Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Harrison Close Twyford Berkshire RG10 0LL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Chiltern House 27-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2008 | Return of final meeting of creditors (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 1 maldon close london SE5 8DD (1 page) |
15 March 2007 | Appointment of a liquidator (1 page) |
3 August 2006 | Order of court to wind up (2 pages) |
23 May 2006 | Voluntary strike-off action has been suspended (1 page) |
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
2 March 2006 | Return made up to 01/04/05; full list of members (9 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2006 | Return made up to 04/03/05; full list of members
|
7 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | £ ic 146/116 01/09/04 £ sr [email protected]= 30 (1 page) |
29 December 2005 | Ad 01/09/04--------- £ si [email protected]= 117 £ ic 29/146 (2 pages) |
16 December 2005 | Ad 01/09/04--------- £ si [email protected]=1 £ ic 25/26 (2 pages) |
16 December 2005 | Ad 01/09/04--------- £ si [email protected]=3 £ ic 26/29 (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 April 2005 | Ad 01/09/04--------- £ si [email protected]= 23 £ ic 2/25 (5 pages) |
11 March 2005 | Director resigned (1 page) |
8 December 2004 | Ad 18/11/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 June 2004 | Nc dec already adjusted 04/03/04 (1 page) |
8 June 2004 | S-div 04/03/04 (1 page) |
8 June 2004 | Resolutions
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 31 corsham street london N1 6DR (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |