Burnham
Berkshire
SL1 7HT
Secretary Name | Jonathan Paul Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 3 Rembrandt Close Isle Of Dogs London E14 3UZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 486 Chiswick High Road London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Appointment terminate, director and secretary paul robert smith logged form (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: brockenhurst house brockenhurst road ascot berkshire SL5 9HA (1 page) |
21 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: kingsley house 3 chalgrove close maidenhead SL6 1XN (1 page) |
15 November 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 3 rembrandt close isle of dogs london E14 3UZ (1 page) |
9 September 2005 | Return made up to 05/03/05; full list of members (2 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |