St Margarets
Twickenham
Middlesex
TW1 3HY
Secretary Name | Mr Neil Dewar Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Mr Simon Philip Gray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(2 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 June 2010) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Sloane Gardens London SW1W 8EA |
Director Name | Mr Richard Benjamin Jeffrey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(2 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paphle Cleish Perth & Kinross KY13 0LR Scotland |
Director Name | Mr Graham Peter Wilson Marr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mole Rise 15 Harebell Hill Cobham Surrey KT11 2RS |
Registered Address | 5 Aldermanbury Square Level 15 London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Application to strike the company off the register (3 pages) |
13 February 2009 | Director appointed richard benjamin jeffrey (3 pages) |
13 February 2009 | Director appointed richard benjamin jeffrey (3 pages) |
22 December 2008 | Director appointed simon philip gray (2 pages) |
22 December 2008 | Director appointed simon philip gray (2 pages) |
17 December 2008 | Appointment terminated director graham marr (1 page) |
17 December 2008 | Appointment Terminated Director graham marr (1 page) |
9 December 2008 | Incorporation (24 pages) |
9 December 2008 | Incorporation (24 pages) |