Camberley
Surrey
GU15 1PA
Director Name | Mr John Alston Dick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Park House 22 Sovereign Park Harrogate HG1 2SJ |
Director Name | Mr John Howard English |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2011) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 69 Gloucester Avenue Shinfield Reading RG2 9GA |
Secretary Name | Mr John Howard English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2011) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 69 Gloucester Avenue Shinfield Reading RG2 9GA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 122a Nelson Road Twickenham TW2 7AY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2012 | Application to strike the company off the register (3 pages) |
23 May 2012 | Application to strike the company off the register (3 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
18 May 2011 | Termination of appointment of John English as a director (1 page) |
18 May 2011 | Termination of appointment of John English as a director (1 page) |
5 April 2011 | Termination of appointment of John Dick as a director (1 page) |
5 April 2011 | Termination of appointment of John English as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Dick as a director (1 page) |
5 April 2011 | Termination of appointment of John English as a secretary (1 page) |
15 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
20 April 2009 | Accounts made up to 30 June 2008 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 January 2009 | Director and secretary's change of particulars / john english / 01/04/2008 (1 page) |
26 January 2009 | Director and Secretary's Change of Particulars / john english / 01/04/2008 / HouseName/Number was: , now: 69; Street was: 207 nine mile ride, now: gloucester avenue; Area was: , now: shinfield; Post Town was: wokingham, now: reading; Post Code was: RG40 3QA, now: RG2 9GA; Country was: , now: united kingdom (1 page) |
26 January 2009 | Return made up to 02/06/08; full list of members (4 pages) |
26 January 2009 | Return made up to 02/06/08; full list of members (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 May 2008 | Accounts made up to 30 June 2007 (2 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 March 2007 | Accounts made up to 30 June 2006 (2 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
2 August 2006 | Return made up to 02/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 02/06/06; full list of members (7 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 November 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: rosewood & co 21 the green london N14 7AB (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: rosewood & co 21 the green london N14 7AB (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 June 2005 | Incorporation (6 pages) |
2 June 2005 | Incorporation (6 pages) |