Rise Road
Sunningdale
Berkshire
SL5 0AT
Director Name | Robin William Heap |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Canonsfield Road Welwyn Hertfordshire AL6 0QH |
Director Name | James Norman Morgan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Partridge Road St Albans Herts AL3 6HH |
Director Name | Mr David Richard Swinnerton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Fir Tree Road Epsom Surrey KT17 3NW |
Secretary Name | Mr David Richard Swinnerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Fir Tree Road Epsom Surrey KT17 3NW |
Director Name | Emma Caldwell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Beach House 77 Philbeach Gardens London SW5 9EX |
Director Name | Brian George Cardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Manor Way Purley Surrey CR8 3BN |
Secretary Name | Alan Richard Bracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Foley Road Claygate Surrey KT10 0LU |
Registered Address | Kingswood House 31-39 Miles Road Mitcham Surrey CR4 3DA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2008 | Appointment terminated director brian cardy (1 page) |
4 January 2008 | Application for striking-off (3 pages) |
13 September 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Memorandum and Articles of Association (6 pages) |
4 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Memorandum and Articles of Association (7 pages) |
1 August 2006 | New director appointed (2 pages) |
20 July 2006 | Company name changed tcldr LIMITED\certificate issued on 20/07/06 (2 pages) |
28 June 2006 | Ad 21/06/06--------- £ si 999@1=999 £ ic 1/1000 (9 pages) |