Maidenhead
Berkshire
SL6 8NZ
Secretary Name | Mrs Kay Jacqueline Clegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodhurst South, Ray Mead Road Maidenhead Berkshire SL6 8NZ |
Director Name | Mr Christopher John Clegg |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 February 2008) |
Role | Nne |
Country of Residence | England |
Correspondence Address | 10 Woodhurst South Maidenhead Berkshire SL6 8NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,271 |
Cash | £51 |
Current Liabilities | £12,989 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2007 | Application for striking-off (1 page) |
20 April 2007 | Ad 01/12/06--------- £ si 11@1=11 £ ic 99/110 (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | New director appointed (4 pages) |
19 May 2006 | Resolutions
|
4 May 2006 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
4 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
26 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |