Park Lane
Finchampstead
Berkshire
RG40 4QL
Secretary Name | John Bignall |
---|---|
Status | Closed |
Appointed | 27 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 December 2011) |
Role | Company Director |
Correspondence Address | 9-10 Market Place 5th Floor London W1W 8AQ |
Director Name | Mr Mark Robert Barnekow |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Executive |
Correspondence Address | 587 Patrol Road Woodside Ca 94062 United States |
Registered Address | 9-10 Market Place 5th Floor London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Appointment of John Bignall as a secretary (1 page) |
31 January 2011 | Registered office address changed from Unit 1 Stokenchurch Business Park Ibstone Road Stokenchurch Berkshire HP14 3FE on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Unit 1 Stokenchurch Business Park Ibstone Road Stokenchurch Berkshire HP14 3FE on 31 January 2011 (1 page) |
31 January 2011 | Appointment of John Bignall as a secretary (1 page) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for Mr Liam Mitchell Taylor on 4 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Liam Mitchell Taylor on 4 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Mark Barnekow as a director (1 page) |
10 August 2010 | Director's details changed for Mr Liam Mitchell Taylor on 4 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Termination of appointment of Mark Barnekow as a director (1 page) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
19 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
19 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
15 August 2008 | Company name changed acraman (476) LIMITED\certificate issued on 18/08/08 (2 pages) |
15 August 2008 | Company name changed acraman (476) LIMITED\certificate issued on 18/08/08 (2 pages) |
4 August 2008 | Incorporation (16 pages) |
4 August 2008 | Incorporation (16 pages) |