26 Badbury
Swindon
Wiltshire
SN4 0EU
Director Name | Timothy Patrick Martin Carroll |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dengrove Green Hill High Wycombe Buckinghamshire HP13 5QH |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Denbie Victoria Road Trowbridge Wiltshire BA14 7LA |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,000 |
Net Worth | £124 |
Cash | £33,618 |
Current Liabilities | £33,494 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Application for striking-off (1 page) |
25 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
9 April 2005 | Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page) |
6 April 2005 | New secretary appointed;new director appointed (4 pages) |
31 March 2005 | New director appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (3 pages) |
7 March 2005 | Incorporation (16 pages) |