Chipping Campden
Gloucestershire
GL55 6XY
Wales
Director Name | Ms Mariana Spater |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2004(3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 731 The White House 9 Belvedere Road London SE1 8YU |
Secretary Name | Ms Mariana Spater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2004(3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 731 The White House 9 Belvedere Road London SE1 8YU |
Director Name | Mr Richard Alan Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holywell Hill St Albans Hertfordshire AL1 1BX |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Lacon House Theobald's Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (2 pages) |
4 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
3 August 2007 | Director resigned (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
21 January 2005 | Company name changed ruby LTD\certificate issued on 21/01/05 (2 pages) |
26 October 2004 | Ad 15/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
15 July 2004 | Incorporation (13 pages) |