Twyford
Berks
RG10 9PJ
Director Name | Mr John Nicholas Beale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Wargrave Road Twyford Berks RG10 9PJ |
Director Name | Mr Michael Paul Cosgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Queens Road Richmond Surrey TW10 6HF |
Director Name | Adrian Coppin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Mangrove Road Hertford SG13 8AN |
Secretary Name | Mr James Patrick Quill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 The Drive Loughton Essex IG10 1HL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2009 | Application for striking-off (2 pages) |
17 August 2009 | Director appointed john nicholas beale (3 pages) |
17 August 2009 | Director appointed michael paul cosgrave (3 pages) |
17 August 2009 | Appointment terminated director adrian coppin (1 page) |
22 May 2009 | Return made up to 12/03/09; full list of members (5 pages) |
25 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
30 January 2009 | Location of register of members (1 page) |
9 January 2009 | Secretary appointed john nicholas beale (3 pages) |
9 January 2009 | Appointment terminated secretary james quill (1 page) |
9 January 2009 | Resolutions
|
30 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from the red house, 119 fore street hertford herts SG14 1AX (1 page) |
18 April 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 March 2007 | Incorporation (13 pages) |