Twickenham
Middlesex
TW1 2BG
Secretary Name | Mr Anthony Richard Isherwood Fulford Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Flitcroft Street London WC2H 8DJ |
Director Name | Mr Brendan Courtney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 June 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Flitcroft Street London WC2H 8DJ |
Director Name | Anthony Richard Isherwood Fulford Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 3 Church Street Histon Cambridge Cambridgeshire CB4 9JG |
Secretary Name | Anthony Fulford-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2009) |
Role | Co Director |
Correspondence Address | 3 Church Street Histon Cambridge Cambridgeshire CB24 9JG |
Registered Address | 4 Flitcroft Street London WC2H 8DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Director's details changed for Brendan Courtney on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Anthony Richard Isherwood Fulford Brown on 1 February 2010 (1 page) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Brendan Courtney on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Anthony Richard Isherwood Fulford Brown on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Brendan Courtney on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Anthony Richard Isherwood Fulford Brown on 1 February 2010 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 February 2009 | Appointment terminated secretary anthony fulford-brown (1 page) |
25 February 2009 | Director's change of particulars / nicholas fulford-brown / 01/02/2009 (2 pages) |
25 February 2009 | Appointment Terminated Secretary anthony fulford-brown (1 page) |
25 February 2009 | Secretary's change of particulars / anthony fulford brown / 01/02/2009 (2 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 February 2009 | Director's Change of Particulars / nicholas fulford-brown / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 64 kingswood road, now: arlington road; Area was: clapham park, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: SW2 4JJ, now: TW1 2BG; Country was: , now: united king (2 pages) |
25 February 2009 | Secretary's Change of Particulars / anthony fulford brown / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: the coach house; Street was: 3 church street, now: fairleigh road; Area was: histon, now: ; Post Town was: cambridge, now: cardiff; Region was: cambridgeshire, now: south glamorgan; Post Code was: CB4 9JG, now: CF11 9JT; Count (2 pages) |
4 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
20 May 2008 | Appointment Terminated Director anthony fulford brown (1 page) |
20 May 2008 | Secretary appointed anthony fulford-brown (2 pages) |
20 May 2008 | Secretary appointed anthony fulford-brown (2 pages) |
20 May 2008 | Appointment Terminate, Secretary Anne Louise Luckman Logged Form (1 page) |
20 May 2008 | Appointment terminate, secretary anne louise luckman logged form (1 page) |
20 May 2008 | Appointment terminated director anthony fulford brown (1 page) |
12 March 2008 | Director appointed brendan courtney (1 page) |
12 March 2008 | Director appointed brendan courtney (1 page) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
24 January 2008 | Company name changed plum network services LIMITED\certificate issued on 24/01/08 (2 pages) |
24 January 2008 | Company name changed plum network services LIMITED\certificate issued on 24/01/08 (2 pages) |
9 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
6 February 2006 | Incorporation (17 pages) |
6 February 2006 | Incorporation (17 pages) |