Marlborough
Wiltshire
SN8 4LP
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2007(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 May 2009) |
Correspondence Address | 144 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 01 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
25 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
4 April 2008 | Director's change of particulars / adam pratt / 27/11/2007 (1 page) |
3 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
29 December 2005 | Section 394 (1 page) |
9 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
15 March 2005 | Particulars of mortgage/charge (17 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Ad 09/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2004 | Memorandum and Articles of Association (14 pages) |
22 September 2004 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
17 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
3 September 2004 | New director appointed (5 pages) |
12 August 2004 | Company name changed dwsco 2542 LIMITED\certificate issued on 12/08/04 (2 pages) |
6 July 2004 | Incorporation (19 pages) |