93 The Park
Cheltenham
Gloucestershire
GL50 2RW
Wales
Director Name | Sally Fortune Richards |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(3 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Oakfield 93 The Park Cheltenham Gloucestershire GL50 2RW Wales |
Secretary Name | Sally Fortune Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(3 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Oakfield 93 The Park Cheltenham Gloucestershire GL50 2RW Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bentnick House Bentnick Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Director's details changed for Derek Bertram Richards on 24 June 2011 (2 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Secretary's details changed for Sally Fortune Richards on 24 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Derek Bertram Richards on 24 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Sally Fortune Richards on 24 June 2011 (2 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Secretary's details changed for Sally Fortune Richards on 24 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Sally Fortune Richards on 24 June 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Director's details changed for Derek Bertram Richards on 24 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Sally Fortune Richards on 24 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Derek Bertram Richards on 24 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Sally Fortune Richards on 24 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
24 March 2009 | Ad 24/03/09 gbp si 1@1=1 gbp ic 1/2 (1 page) |
24 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: bentinck house, bentinck rd west drayton middx UB7 7RQ (1 page) |
28 July 2007 | New secretary appointed;new director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: bentinck house, bentinck rd west drayton middx UB7 7RQ (1 page) |
28 July 2007 | New secretary appointed;new director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Incorporation (9 pages) |
25 June 2007 | Incorporation (9 pages) |