Kingswood Rise
Englefield Green Egham
Surrey
TW20 0NG
Director Name | Mr David Ormiston Cormack |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Derby Road Sutton Surrey SM1 2BL |
Secretary Name | Anthony Peter Stevenson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Gen Mgr |
Correspondence Address | 101 Fairwater Drive Woodley Reading Berkshire RG5 3JQ |
Secretary Name | Anthony Peter Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Gen Mgr |
Correspondence Address | 101 Fairwater Drive Woodley Reading Berkshire RG5 3JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,321 |
Cash | £542 |
Current Liabilities | £72,246 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2008 | Application for striking-off (1 page) |
15 August 2008 | Appointment terminated director david cormack (1 page) |
25 January 2008 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
9 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
9 November 2007 | New secretary appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
14 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
16 May 2006 | New director appointed (1 page) |
24 November 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (9 pages) |