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 | 15 September 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 | 15 September 2005(same day as company formation) |
Role | Marketing |
Correspondence Address | 22 The Avenue Crowthorne Berkshire RG45 6PG |
Secretary Name | DWW Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | Application for striking-off (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: studio 8 crown house high street hartley wintney hampshire RG27 8NW (1 page) |
31 October 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: white hart house high street limpsfield surrey RH8 0DT (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed;new director appointed (1 page) |