Portsmouth Road
Milford
GU8 5DP
Director Name | Mr Robert Guy Speir |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(1 month after company formation) |
Appointment Duration | 5 years (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Brook Green London W6 7BD |
Secretary Name | Mr Robert Guy Speir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(1 month after company formation) |
Appointment Duration | 5 years (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Brook Green London W6 7BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 53 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
25 March 2008 | Prev ext from 31/05/2007 to 31/08/2007 (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 108 fulham palace road london W6 9PL (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 108 fulham palace road london W6 9PL (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 August 2005 | Return made up to 19/05/05; full list of members (7 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New secretary appointed;new director appointed (3 pages) |
15 September 2004 | New director appointed (2 pages) |
19 May 2004 | Incorporation (31 pages) |