Langley
Berkshire
SL3 8WQ
Director Name | Mr Norman Ross MacDonald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Berkeley Square London W1J 5AT |
Director Name | Ronald Delon Dotson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 77 Wayside Lane Redding Conecticut 06896 United States |
Secretary Name | James Ian Michael Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 4 Ray Court Somerset Road London W13 9PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Berkeley Square London W1J 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Termination of appointment of Ronald Dotson as a director (1 page) |
12 May 2011 | Appointment of Mr Norman Ross Macdonald as a director (2 pages) |
12 May 2011 | Appointment of Mr Norman Ross Macdonald as a director (2 pages) |
12 May 2011 | Termination of appointment of Ronald Dotson as a director (1 page) |
10 September 2009 | Secretary appointed mr marios psyllides (1 page) |
10 September 2009 | Appointment Terminated Secretary james birch (1 page) |
10 September 2009 | Secretary appointed mr marios psyllides (1 page) |
10 September 2009 | Appointment terminated secretary james birch (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 1000 great west road brentford middlesex TW8 9HH (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 1000 great west road brentford middlesex TW8 9HH (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from F17 sloane avenue mansions sloane avenue london SW3 3JL (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from F17 sloane avenue mansions sloane avenue london SW3 3JL (1 page) |
31 March 2008 | Restoration by order of the court (3 pages) |
31 March 2008 | Restoration by order of the court (3 pages) |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
12 May 2005 | Ad 23/03/05--------- £ si [email protected]=49999 £ ic 1/50000 (5 pages) |
12 May 2005 | Statement of affairs (33 pages) |
12 May 2005 | Ad 23/03/05--------- £ si [email protected]=49999 £ ic 1/50000 (5 pages) |
12 May 2005 | Statement of affairs (33 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | S-div 24/02/05 (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | £ nc 1000/100000 24/02/05 (2 pages) |
2 March 2005 | S-div 24/02/05 (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | £ nc 1000/100000 24/02/05 (2 pages) |
24 February 2005 | Company name changed lampform LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed lampform LIMITED\certificate issued on 24/02/05 (2 pages) |
10 February 2005 | Incorporation (17 pages) |
10 February 2005 | Incorporation (17 pages) |