Talaton
Exeter
Devon
EX5 2RP
Secretary Name | Laura Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 April 2007) |
Role | Office Manager |
Correspondence Address | The Sheares 81 Ewell Road Surbiton Surrey KT6 6AH |
Director Name | Alex Burnett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | 17 Barons Court Mansions Gledstanes Road London |
Director Name | Thomas Edward Huntly Hooper |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Asset Management |
Correspondence Address | 19 Sispara Gardens London SW18 1LG |
Secretary Name | Thomas Edward Huntly Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Asset Management |
Correspondence Address | 19 Sispara Gardens London SW18 1LG |
Director Name | Rishi Santanu Saha |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 41 Craig House Hartington Road London W13 8QJ |
Registered Address | Clutha House 10 Storeys Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2006 | Director resigned (1 page) |
16 March 2006 | Annual return made up to 28/06/05 (4 pages) |
24 February 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 19 sispara gardens london SW18 1LG (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |