Crowthorne
Berkshire
RG45 7QA
Secretary Name | Mrs Lisa Jayne Vigurs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Bus Sup Dir |
Correspondence Address | 18 Aldridge Park Winkfield Row Berks RG42 7NU |
Director Name | Mr Paul Arthur Rutherford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 St Marks Crescent Maidenhead Berkshire SL6 5DD |
Director Name | Simon Crieve |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Bassein Road London W12 9RZ |
Director Name | Mr Simon Bryan William Grant |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Street Childrey Oxfordshire OX12 9UH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,492 |
Cash | £12,913 |
Current Liabilities | £108,879 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
28 April 2009 | Appointment Terminated Director simon grant (1 page) |
28 April 2009 | Appointment terminated director simon grant (1 page) |
28 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
10 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
9 June 2008 | Secretary's change of particulars / lisa howard / 15/07/2007 (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
9 June 2008 | Secretary's Change of Particulars / lisa howard / 15/07/2007 / Title was: , now: mrs; Surname was: howard, now: vigurs (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Director appointed simon grant (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Ad 03/12/07 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
2 April 2008 | Director appointed simon grant (1 page) |
2 April 2008 | Director appointed paul rutherford (1 page) |
2 April 2008 | Ad 03/12/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 April 2008 | Director appointed paul rutherford (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 May 2007 | Return made up to 24/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 24/02/07; full list of members (6 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 115-117 kingston road leatherhead surrey KT22 7SU (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 115-117 kingston road leatherhead surrey KT22 7SU (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
5 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
5 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
23 May 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2006 | Memorandum and Articles of Association (14 pages) |
4 May 2006 | Memorandum and Articles of Association (14 pages) |
4 May 2006 | Nc inc already adjusted 24/02/06 (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | Nc inc already adjusted 24/02/06 (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Nc inc already adjusted 24/02/06 (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Nc inc already adjusted 24/02/06 (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
24 February 2006 | Incorporation (17 pages) |
24 February 2006 | Incorporation (17 pages) |