Wedmans Lane
Rotherwick
Hampshire
RG27 9BX
Secretary Name | Mr Irfan Ali Agha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | The Willows Wedmans Lane Rotherwick Hampshire RG27 9BX |
Director Name | Timothy Barker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 Leigh Court Harrow On The Hill Middlesex HA2 0HZ |
Director Name | Mr Michael Joseph Coughlan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ramsbury Drive Earley Reading Berkshire RG6 7RT |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,198 |
Cash | £3,328 |
Current Liabilities | £3,408 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2009 | Application for striking-off (1 page) |
11 September 2008 | Appointment terminated director michael coughlan (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 64 charlotte street london W1T 4QD (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 24/01/07; full list of members (4 pages) |
21 December 2006 | New director appointed (2 pages) |
21 November 2006 | Ad 05/05/06--------- £ si [email protected]=290 £ ic 710/1000 (2 pages) |
9 November 2006 | Ad 28/02/06--------- £ si [email protected]=509 £ ic 201/710 (2 pages) |
9 November 2006 | Ad 31/03/06--------- £ si [email protected]=200 £ ic 1/201 (2 pages) |
25 October 2006 | S-div 31/01/06 (1 page) |
25 October 2006 | Resolutions
|
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o messrs y r patel & co 6 ritherdon road london SW17 8QD (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (13 pages) |