Camberley
Surrey
GU15 1EX
Secretary Name | Lisa Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 6 Ludlow Close Frimley Surrey GU16 9FE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 116 Totteridge Lane London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
11 November 2008 | Director's change of particulars / jason smith / 07/11/2008 (1 page) |
6 June 2008 | Appointment terminated secretary lisa wilson (1 page) |
16 April 2008 | Return made up to 16/02/08; full list of members (6 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Ad 22/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 March 2007 | New director appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
16 February 2007 | Incorporation (16 pages) |