London
W2 6HR
Director Name | Anthony William Thomas-Chambers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Cartreff Farm Wokingham Road, Hurst Reading RG10 0RU |
Secretary Name | William Gordan Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Larchwood Farm White Horse Lane, Finchampstead Wokingham RG40 4LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35a Queens Gate London SW7 5JA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
1 December 2009 | Receiver's abstract of receipts and payments to 19 November 2009 (2 pages) |
1 December 2009 | Receiver's abstract of receipts and payments to 19 November 2009 (2 pages) |
23 November 2009 | Notice of ceasing to act as receiver or manager (1 page) |
23 November 2009 | Notice of ceasing to act as receiver or manager (1 page) |
23 November 2009 | Notice of ceasing to act as receiver or manager (1 page) |
23 November 2009 | Notice of ceasing to act as receiver or manager (1 page) |
11 July 2009 | Appointment terminated director anthony thomas-chambers (1 page) |
11 July 2009 | Appointment terminated director anthony thomas-chambers (1 page) |
24 March 2009 | Notice of appointment of receiver or manager (1 page) |
24 March 2009 | Notice of appointment of receiver or manager (1 page) |
24 March 2009 | Notice of appointment of receiver or manager (1 page) |
24 March 2009 | Notice of appointment of receiver or manager (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 55 russell street reading berkshire RG1 7XG (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 55 russell street reading berkshire RG1 7XG (1 page) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
14 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Ad 07/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 June 2006 | Ad 07/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 April 2006 | Incorporation (17 pages) |
7 April 2006 | Incorporation (17 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |