Ascot
Berkshire
SL5 7TN
Secretary Name | Nuns Moodliar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 8 Lammas Park Gardens Ealing W5 5HZ |
Director Name | Alfredo Ruiz Plaza |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 16 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2009) |
Role | Regional V P |
Correspondence Address | Azagador 138 Las Rozas De Madrid 28230 Spain |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2007) |
Role | General Manager Hertz (Uk) Lim |
Country of Residence | United Kingdom |
Correspondence Address | 48 Burfield Road Old Windsor Berkshire SL4 2LP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2007) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2008 | Appointment terminated director sfm directors LIMITED (1 page) |
10 September 2007 | Particulars of mortgage/charge (8 pages) |
17 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (11 pages) |
11 August 2007 | Memorandum and Articles of Association (38 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed (3 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 10 upper bank street london E14 5JJ (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (25 pages) |