Seven Hills Road
Iver
Buckinghamshire
SL0 0PD
Secretary Name | Mr Stephen Anthony Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Scholars Walk Langley Slough Berkshire SL3 8LZ |
Director Name | Mr John Murray Irvine |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Guthrie Cres Larbert Stirlingshire FK5 4GE Scotland |
Secretary Name | Mr John Murray Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Guthrie Cres Larbert Stirlingshire FK5 4GE Scotland |
Registered Address | Unit 4 Grand Union Office Park Packet Boat Lane Cowley Uxbridge Middlesex UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 September 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
3 May 2007 | Director's particulars changed (1 page) |