Milton Avenue
Gerrards Cross
Buckinghamshire
SL9 8QN
Director Name | Mark James Gregory |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | The Orchard Milton Avenue Gerrards Cross SL9 8QN |
Secretary Name | Mark James Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | The Orchard Milton Avenue Gerrards Cross SL9 8QN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 October 2006 | Return made up to 30/07/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
28 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
17 August 2005 | Company name changed mark gregory & associates limite d\certificate issued on 17/08/05 (2 pages) |
7 February 2005 | Company name changed the investment network LIMITED\certificate issued on 07/02/05 (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
18 August 2004 | Company name changed golddrive LIMITED\certificate issued on 18/08/04 (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |