Cox Green
Maidenhead
Berks
SL6 3PF
Secretary Name | Mr Ian Philip Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Highfield Lane Cox Green Maidenhead Berks SL6 3PF |
Director Name | Mr Thomas Alexander |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 April 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 65 Abbotsbury Road Weymouth Dorset DT4 0AQ |
Director Name | Joanne Kay Tomsett |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 28 Lansbury Crescent Dartford Kent DA1 5DG |
Registered Address | Ludwell House, 2 Guildford Street, Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 July 2010 | Director's details changed for Thomas Alexander on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Director's details changed for Thomas Alexander on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Thomas Alexander on 1 January 2010 (2 pages) |
17 November 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Director's change of particulars / thomas alexander / 10/07/2009 (1 page) |
17 September 2009 | Director's Change of Particulars / thomas alexander / 10/07/2009 / HouseName/Number was: , now: 65; Street was: las terrazas, now: abbotsbury road; Area was: decalamijas 2-302 GRUPO3, now: ; Post Town was: mijas costa, now: weymouth; Region was: 29649, now: dorset; Post Code was: , now: DT4 0AQ; Country was: spain, now: (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
25 August 2009 | Director and secretary's change of particulars / ian howe / 02/02/2009 (1 page) |
25 August 2009 | Director and Secretary's Change of Particulars / ian howe / 02/02/2009 / HouseName/Number was: , now: 90; Street was: dama de noche, bloque 1, now: highfield lane; Area was: portal 1, atico f, nueva andalucia, now: cox green; Post Town was: malaga, now: maidenhead; Region was: 29660, now: berkshire; Post Code was: foreign, now: SL6 3PF; Country was (1 page) |
9 April 2009 | Appointment Terminated Director joanne tomsett (1 page) |
9 April 2009 | Appointment terminated director joanne tomsett (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
24 October 2008 | Return made up to 11/07/08; full list of members (5 pages) |
24 October 2008 | Return made up to 11/07/08; full list of members (5 pages) |
19 October 2007 | Memorandum and Articles of Association (15 pages) |
19 October 2007 | Memorandum and Articles of Association (15 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
9 October 2007 | S-div 27/06/07 (1 page) |
9 October 2007 | Ad 27/06/07--------- £ si [email protected] (2 pages) |
9 October 2007 | Ad 27/06/07--------- £ si [email protected] (2 pages) |
9 October 2007 | S-div 27/06/07 (1 page) |
5 October 2007 | Return made up to 11/07/07; full list of members (4 pages) |
5 October 2007 | Return made up to 11/07/07; full list of members (4 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Incorporation (20 pages) |
11 July 2006 | Incorporation (20 pages) |