Bath Road, Woodchester
Stroud
Glos.
GL5 5NA
Wales
Director Name | Mr Nigel Robert Alltimes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Achards Bath Road, Woodchester Stroud Glos. GL5 5NA Wales |
Secretary Name | Mr Nigel Robert Alltimes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Achards Bath Road, Woodchester Stroud Glos. GL5 5NA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £335,686 |
Cash | £6,424 |
Current Liabilities | £146,289 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2008 | Application for striking-off (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
28 October 2005 | Resolutions
|
27 July 2005 | Memorandum and Articles of Association (14 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 6-8 underwood street london N1 7JQ (1 page) |
8 July 2005 | Company name changed formex LIMITED\certificate issued on 08/07/05 (2 pages) |
27 June 2005 | Incorporation (19 pages) |