North Road
Bath
Somerset
BA2 6HW
Secretary Name | Mr Shailesh Suryakant Gor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Oakwood Crescent Greenford Middlesex UB6 0RG |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Information Management |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | 124-130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | Application for striking-off (1 page) |
10 July 2005 | Return made up to 29/06/05; full list of members
|
8 July 2004 | Registered office changed on 08/07/04 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |