Lightwater
Surrey
GU18 5XH
Director Name | Mr Duncan James Wilkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 December 2008) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 356 Rochester Road Aylesford Kent ME20 7ED |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 52 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
7 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2006 | Memorandum and Articles of Association (24 pages) |
13 July 2006 | Company name changed wb co (1380) LIMITED\certificate issued on 13/07/06 (2 pages) |