Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director Name | Mr Andrew Nicholas Branson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Sean Richard Payne |
---|---|
Status | Resigned |
Appointed | 01 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 27 Kipling Drive Wimbledon Surrey SW19 1TJ |
Registered Address | 2 Premier Park 5 Premier Park Road Park Royal London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
12 July 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
21 October 2009 | Director's details changed for Mr Jonathan Clive Cole on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Jonathan Clive Cole on 13 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from No 1 Amalgamated Drive West Cross Drive West Cross Centre, Brentford Middlesex TW8 9EZ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from No 1 Amalgamated Drive West Cross Drive West Cross Centre, Brentford Middlesex TW8 9EZ on 20 October 2009 (1 page) |
19 October 2009 | Appointment of Mr Sean Richard Payne as a secretary (1 page) |
19 October 2009 | Termination of appointment of Andrew Branson as a director (1 page) |
19 October 2009 | Termination of appointment of Andrew Branson as a director (1 page) |
19 October 2009 | Termination of appointment of Andrew Branson as a secretary (1 page) |
19 October 2009 | Termination of appointment of Andrew Branson as a secretary (1 page) |
19 October 2009 | Appointment of Mr Sean Richard Payne as a secretary (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
25 June 2009 | Accounts made up to 31 July 2008 (5 pages) |
15 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
4 June 2008 | Return made up to 13/10/07; full list of members (3 pages) |
4 June 2008 | Return made up to 13/10/07; full list of members (3 pages) |
2 June 2008 | Accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
22 December 2006 | Return made up to 13/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 13/10/06; full list of members (7 pages) |
4 January 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
4 January 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
2 November 2005 | Company name changed acre 994 LIMITED\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed acre 994 LIMITED\certificate issued on 02/11/05 (2 pages) |
13 October 2005 | Incorporation (20 pages) |
13 October 2005 | Incorporation (20 pages) |