Braughing
Buntingford
Hertfordshire
SG9 9ND
Director Name | Mr Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hencliffe Cottage Farm Winksley Ripon North Yorkshire HG4 3PQ |
Secretary Name | Mr Keir McFarlane Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rathfarnham House East Flexford Lane, Wanborough Guildford Surrey GU3 2JP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 2nd Floor 69 Wigmore Street London W1U 1PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2009 | Resolutions
|
12 January 2009 | Application for striking-off (1 page) |
29 September 2008 | Appointment terminated director travers smith LIMITED (2 pages) |
29 September 2008 | Director appointed maurice david henchey (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from hencliffe cottage farm winksley ripon north yorkshire HG4 3PQ (1 page) |
9 July 2008 | Appointment terminated director alastair lyons (1 page) |
9 July 2008 | Appointment terminated secretary keir barrie (1 page) |
4 June 2008 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
30 April 2008 | Conso\s-div (1 page) |
30 April 2008 | Nc inc already adjusted 29/02/08 (2 pages) |
30 April 2008 | Statement of affairs (24 pages) |
30 April 2008 | Ad 01/03/08\gbp si [email protected]=500\gbp si 799@2=1598\gbp si 1@1=1\gbp ic 2/2101\ (2 pages) |
30 April 2008 | Resolutions
|
22 November 2007 | Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page) |
21 November 2007 | Memorandum and Articles of Association (14 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 10 snow hill london uk EC1A 2AL (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Company name changed de facto 1556 LIMITED\certificate issued on 09/11/07 (2 pages) |
6 November 2007 | Incorporation (19 pages) |