Albert Road
Crowthorne
Berkshire
RG45 7LT
Secretary Name | Mrs Sarah Jane Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parrock Albert Road Crowthorne Berkshire RG45 7LT |
Director Name | Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Secretary Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
9 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 24 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 24 May 2011 (5 pages) |
9 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 24 May 2011 (5 pages) |
23 February 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 16 July 2010 (5 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 16 July 2010 (5 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 16 July 2010 (5 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Statement of affairs with form 4.19 (6 pages) |
24 July 2009 | Statement of affairs with form 4.19 (6 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from parrock albert road crowthorne berkshire RG45 7LT (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from parrock albert road crowthorne berkshire RG45 7LT (1 page) |
29 January 2008 | Strike-off action suspended (1 page) |
29 January 2008 | Strike-off action suspended (1 page) |
13 December 2007 | Return made up to 01/02/07; full list of members (2 pages) |
13 December 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Incorporation (15 pages) |
1 February 2006 | Incorporation (15 pages) |