Farnham Road Odiham
Hook
Hampshire
RG29 1AB
Director Name | Stephen Michael Priestley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(same day as company formation) |
Role | Marketing |
Correspondence Address | 22 The Avenue Crowthorne Berkshire RG45 6PG |
Secretary Name | Stephen Michael Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(same day as company formation) |
Role | Marketing |
Correspondence Address | 22 The Avenue Crowthorne Berkshire RG45 6PG |
Director Name | Mr Roderick Russell Moore |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 January 2009) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | Slythehurst Ewhurst Surrey GU6 7SA |
Director Name | Ryan James Seymour |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2006) |
Role | Plumber |
Correspondence Address | 63 Winser Drive Reading Berkshire RG30 3EG |
Director Name | DWW Management Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Secretary Name | DWW Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Registered Address | Unit B5 Lion Park Avenue Chessington Industrial Esate Chessington Surrey KT9 1ST |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,496 |
Cash | £3,372 |
Current Liabilities | £35,484 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2008 | Application for striking-off (1 page) |
24 July 2008 | Director appointed roderick moore (2 pages) |
1 November 2007 | Return made up to 12/08/07; full list of members (2 pages) |
1 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
1 November 2007 | Director resigned (1 page) |
18 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
13 October 2006 | Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: studio 8 crown house high street hartley wintney hampshire RG27 8NW (1 page) |
15 November 2005 | New director appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: white hart house high street limpsfield surrey RH8 0DT (1 page) |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New secretary appointed;new director appointed (1 page) |
12 August 2005 | Incorporation (16 pages) |