Iver Heath
Buckinghamshire
SL0 0QS
Director Name | Mr Thomas Gordon Nicol |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Westside Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BS |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
24 May 2010 | Director's details changed for Susan Elizabeth Forster on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Susan Elizabeth Forster on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Susan Elizabeth Forster on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
24 December 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 December 2008 | Ad 30/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
7 May 2008 | Director appointed thomas gordon nicol (2 pages) |
7 May 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
7 May 2008 | Director appointed thomas gordon nicol (2 pages) |
7 May 2008 | Director appointed susan elizabeth forster (2 pages) |
7 May 2008 | Director appointed susan elizabeth forster (2 pages) |
7 May 2008 | Appointment Terminated Secretary key legal services (secretarial) LTD (1 page) |
7 May 2008 | Appointment Terminated Director key legal services (nominees) LTD (1 page) |
7 May 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
30 April 2008 | Incorporation (14 pages) |
30 April 2008 | Incorporation (14 pages) |