Wokingham Road, Hurst
Reading
RG10 0RU
Secretary Name | Denise Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | Flat 4, 154 Gloucester Terrace London W2 6HR |
Director Name | Denise Arnold |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2009(2 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 March 2010) |
Role | Equestrian |
Correspondence Address | Park House Finchampstead Berkshire RG40 4LB |
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 |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2010 | Voluntary strike-off action has been suspended (1 page) |
8 January 2010 | Voluntary strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (1 page) |
30 November 2009 | Application to strike the company off the register (1 page) |
28 July 2009 | Director appointed denise arnold (1 page) |
28 July 2009 | Director appointed denise arnold (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) |
14 June 2007 | New secretary appointed (1 page) |
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 | Return made up to 07/04/07; full list of members (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
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) |
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 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Incorporation (17 pages) |