Fleet
Hampshire
GU51 3LW
Director Name | Paul John Buckthorpe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Bassetsbury Lane High Wycombe Buckinghamshire HP11 1HT |
Director Name | Simon Durry Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19a Brooks Road Chiswick London W4 3BL |
Secretary Name | Simon Durry Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19a Brooks Road Chiswick London W4 3BL |
Director Name | Sunil Kumar Bhalla |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | Amaryllis House Yieldshields Road Carluke Lanarkshire ML8 4QB Scotland |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
23 January 2008 | Dissolved (1 page) |
---|---|
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
30 March 2005 | Appointment of a voluntary liquidator (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Statement of affairs (7 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: willow bank house, 84 station road, marlow buckinghamshire SL7 1NX (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Incorporation (12 pages) |