Derek Road
Maidenhead
Berkshire
SL6 8NT
Director Name | Mr Darren Christopher Murphy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 March 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 53 New Road Tylers Green Buckinghamshire HP10 8DN |
Secretary Name | Mr Darren Christopher Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 March 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 53 New Road Tylers Green Buckinghamshire HP10 8DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 274 High Street Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Director and secretary's change of particulars / darren murphy / 14/07/2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
25 May 2007 | Accounts made up to 31 July 2006 (1 page) |
4 January 2007 | Ad 14/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
24 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
10 October 2005 | Company name changed topriver LIMITED\certificate issued on 10/10/05 (3 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 July 2005 | Incorporation (30 pages) |