Amersham
Bucks
HP6 5LF
Director Name | Christopher Geddes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Business Development |
Correspondence Address | 52 Long Park Chesham Bois Amersham Buckinghamshire HP6 5LF |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 27 Lansdowne Crescent London W11 2NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 52 long park amersham bucks HP65LF united kingdom (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Return made up to 05/07/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
20 May 2008 | Appointment terminated director christopher geddes (1 page) |
20 May 2008 | Director's change of particulars / owen geddes / 20/05/2008 (1 page) |
9 August 2007 | Return made up to 05/07/07; full list of members (5 pages) |
5 July 2006 | Incorporation (14 pages) |