Reading
Berkshire
RG30 3EH
Director Name | John George Cook |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 87 Kenilworth Avenue Reading Berkshire RG30 3EH |
Secretary Name | Barbara May Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Kenilworth Avenue Reading Berkshire RG30 3EH |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £166,192 |
Net Worth | £86,762 |
Cash | £91,664 |
Current Liabilities | £30,966 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
2 April 2008 | Application for striking-off (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2007 (11 pages) |
17 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
11 April 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
1 September 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |