Sydney Road
Bordon
Hampshire
GU35 0BL
Director Name | David Andrew Harris |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 91 New Street Ash Kent CT3 2BW |
Director Name | Derek Prigent |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 204 Manor Way Aldwick Bay Bognor Regis West Sussex PO21 4HW |
Secretary Name | Pervez Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Colne Way Court Watford WD24 7NE |
Registered Address | Unit 2 Colne Way Court Watford WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2007 | Application for striking-off (1 page) |
20 March 2007 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Return made up to 08/06/06; full list of members (6 pages) |
8 June 2005 | Incorporation (14 pages) |