Ascot
Berkshire
SL5 7HR
Director Name | Mr Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 July 2009) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 3 West Park Drive Billericay Essex CM12 9EH |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 July 2009) |
Role | Charthered Accountant |
Country of Residence | England |
Correspondence Address | 16 Cherry Orchard Road West Molesey Surrey KT8 1QZ |
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | Flat 4, Millennium Wharf Millennium Drive London E14 3GH |
Director Name | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Property Director |
Correspondence Address | Fonthill House 21 Old Holt Road, Medbourne Market Harborough Leicestershire LE16 8DY |
Secretary Name | Sarah Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Thrale Road Streatham London SW16 1NU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 86 Bondway London SW8 1SF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2009 | Application for striking-off (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
9 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
16 September 2008 | Director appointed tom julian lynall wills (1 page) |
15 September 2008 | Appointment terminated director kevin chapman (1 page) |
15 September 2008 | Director appointed alain gustave paul millet (1 page) |
4 August 2008 | Return made up to 16/02/08; full list of members (3 pages) |
16 May 2008 | Director appointed erik henry klotz (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 31 corsham street london N1 6DR (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
16 February 2007 | Incorporation (17 pages) |