7 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Director Name | Michael John Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 December 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 36 Crewys Road London NW2 2AA |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crewys Road London NW2 2AA |
Director Name | Arun Amarsi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 97-99 Bostock House Park Street London W1K 7HA |
Director Name | Philip James Gunn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Greenwood Crescent Singapore 286970 |
Secretary Name | Philip James Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Greenwood Crescent Singapore 286970 |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Stephen Carrington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2008) |
Role | Director Of Operations |
Correspondence Address | Woodbine Cottage 72 Loughborough Road Coleorton Leicestershire LE67 8HG |
Director Name | Mark Thomas Gregory |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | Mahala 1 Kiln Close Calvert Buckinghamshire MK18 2FD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (1 page) |
2 July 2008 | Secretary appointed michael john smith (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
11 June 2008 | Appointment terminated director stephen carrington (1 page) |
1 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
6 February 2008 | Director resigned (1 page) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
11 July 2007 | Memorandum and Articles of Association (15 pages) |
12 June 2007 | Director resigned (1 page) |
26 April 2007 | Application for striking-off (1 page) |
24 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
10 December 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed;new director appointed (3 pages) |
26 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
21 April 2006 | Incorporation (17 pages) |