Caversham
Reading
Berkshire
RG4 7DS
Director Name | Mr Amin Hemani |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Field House Station Road Wargrave On Thames Berkshire RG10 8EU |
Secretary Name | Christine Batchelor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Tinwell Close Lower Earley Reading Berkshire RG6 3BJ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from (po box 900) rotherwick house 3 thomas more street london E1W 1YX (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from (po box 900) rotherwick house 3 thomas more street london E1W 1YX (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from (po box 900), rotherwick house 2 thomas more street london E1W 1YX (1 page) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from (po box 900), rotherwick house 2 thomas more street london E1W 1YX (1 page) |
2 July 2008 | Location of debenture register (1 page) |
3 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 July 2007 | Accounts made up to 31 December 2005 (7 pages) |
12 July 2007 | Accounts made up to 31 December 2005 (7 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (5 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (5 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
5 February 2005 | Incorporation (15 pages) |
5 February 2005 | Incorporation (15 pages) |