Whitton
Twickenham
Middlesex
TW2 6HD
Director Name | James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Toweridge Barn Toweridge Lane West Wycombe Buckinghamshire HP14 3AT |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Secretary Name | ASB Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | Innovis House 108 High Street Crawley West Sussex RH10 1AS |
Director Name | Karen Susan Lord |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brigden Street Brighton East Sussex BN1 5DP |
Registered Address | Pricewaterhouse Coopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 August 2007 | Dissolved (1 page) |
---|---|
4 May 2007 | Liquidators statement of receipts and payments (5 pages) |
4 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2007 | Liquidators statement of receipts and payments (5 pages) |
31 January 2007 | S/S cert release of liquidator (1 page) |
15 January 2007 | C/O replacement liquidator (9 pages) |
12 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Statement of affairs (8 pages) |
14 December 2005 | Ad 27/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (5 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: innovis house, 108 high street crawley west sussex RH10 1AS (1 page) |
17 October 2005 | Declaration of solvency (3 pages) |
17 October 2005 | Appointment of a voluntary liquidator (2 pages) |
17 October 2005 | Resolutions
|
23 August 2005 | Incorporation (14 pages) |