Blagdon
Bristol
North Somerset
BS40 7SA
Director Name | Mr Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Northampton Street London BA1 2SW |
Director Name | Mr Anthony John Wynyard Rose |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bonnett Farm Rendcomb Cirencester Gloucestershire GL7 7ET Wales |
Registered Address | 42 Crutched Friars London EC3N 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Termination of appointment of Anthony Rose as a director (2 pages) |
8 November 2010 | Termination of appointment of Anthony Rose as a director (2 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Memorandum and Articles of Association (12 pages) |
16 March 2009 | Memorandum and Articles of Association (12 pages) |
9 March 2009 | Incorporation (19 pages) |
9 March 2009 | Director's Change of Particulars / anthony rise / 09/03/2009 / Surname was: rise, now: rose (2 pages) |
9 March 2009 | Director's change of particulars / anthony rise / 09/03/2009 (2 pages) |
9 March 2009 | Incorporation (19 pages) |