Wichenford
Worcester
Worcestershire
WR6 6YY
Director Name | Mr Philip David Cooper |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 January 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elysium House 77 Thetford Road New Malden Surrey KT3 5DP |
Director Name | Graham Warner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Paul's Close Harpenden Hertfordshire AL5 5UH |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2004(3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 January 2008) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2007 | Application for striking-off (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members
|
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
16 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
7 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
17 November 2004 | Resolutions
|
18 August 2004 | Particulars of mortgage/charge (10 pages) |
4 August 2004 | Particulars of mortgage/charge (17 pages) |
28 June 2004 | New director appointed (3 pages) |
24 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Memorandum and Articles of Association (10 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (4 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
24 June 2004 | Resolutions
|
16 June 2004 | Company name changed newincco 343 LIMITED\certificate issued on 16/06/04 (2 pages) |