Ashprington
Totnes
South Devon
TQ9 7UY
Director Name | Alastair Davies |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 5 Hampton Court Way Thames Ditton Surrey KT7 0LS |
Secretary Name | Alice Elizabeth Margaret Akbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Shieling Ashprington Totnes South Devon TQ9 7UY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 76 Cambridge Road Kingston Upon Thames Surrey KT1 3NA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
10 May 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Incorporation (30 pages) |