Fareham
Hampshire
PO16 7LN
Secretary Name | Miranda Mary Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Breach Avenue Southbourne Emsworth Hampshire PO10 8NB |
Secretary Name | Christopher Frederick Hargrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 26 Hamtun Crescent Totton Southampton Hampshire SO40 3PA |
Secretary Name | Jackie Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 1 Cranborne Walk Fareham Hampshire PO14 1JU |
Director Name | Stephen Maurice Ralph |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 16 Walton Court Fareham Hampshire PO15 6EZ |
Registered Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2009 | Dissolution deferment (1 page) |
1 August 2009 | Completion of winding up (1 page) |
23 November 2007 | Order of court to wind up (1 page) |
15 November 2007 | Order of court to wind up (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (12 pages) |