Maidenhead
Berkshire
SL6 6PJ
Secretary Name | Penelope Jane Fitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Turpin Lodge Winter Hill Road Maidenhead Berkshire SL6 6PJ |
Director Name | Mr Graham Keith Howell-Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 75 Surbiton Road Kingston Upon Thames Surrey KT1 2AF |
Secretary Name | Mr Simon Anthony Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hook Road Epsom Surrey KT19 8TR |
Director Name | John Herbert Blackman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 05 February 2007) |
Role | Video Producer |
Country of Residence | England |
Correspondence Address | Old Barn Old Barn Lane Churt Farnham Surrey GU10 2NA |
Secretary Name | Mr Kenneth Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 05 February 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Turpin Lodge Winter Hill Road Maidenhead Berkshire SL6 6PJ |
Registered Address | Piper Thompson Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £570,852 |
Cash | £2 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2009 | Application for striking-off (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 July 2008 | Return made up to 04/07/08; no change of members (6 pages) |
21 July 2007 | Return made up to 04/07/07; full list of members (6 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 75 surbiton road kingston upon thames surrey KT1 2AF (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 August 2006 | Return made up to 04/07/06; full list of members
|
4 July 2005 | Incorporation (19 pages) |