Puttenham
Surrey
GU3 1AN
Director Name | Mr Peter Norman James May |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Loxhill Hascombe Surrey GU8 4BQ |
Director Name | Mr David Harold Wenman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coachmans Lodge Frensham Lane Churt Surrey GU10 2QQ |
Secretary Name | Mr Peter Norman James May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Farm Lawn Cross Near Gillingham Dorset SP8 5QP |
Director Name | Clive Anthony Coventry |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 10 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 July 2010) |
Role | Head Of Trading |
Country of Residence | England |
Correspondence Address | 21 Walnut Grove Banstead Surrey SM17 1PJ |
Registered Address | C/O Rpc Llp Tower Bridge House St Katharine's Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2011 | Application to strike the company off the register (3 pages) |
20 May 2011 | Application to strike the company off the register (3 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
15 September 2010 | Secretary's details changed for Mr Peter Norman James May on 30 July 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Peter Norman James May on 30 July 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Peter Norman James May on 30 July 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Peter Norman James May on 30 July 2010 (2 pages) |
14 September 2010 | Termination of appointment of Clive Coventry as a director (1 page) |
14 September 2010 | Termination of appointment of Clive Coventry as a director (1 page) |
13 July 2010 | Director's details changed for Mister Clive Anthony Coventry on 17 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Director's details changed for Mister Clive Anthony Coventry on 17 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
12 July 2010 | Director's details changed for David Harold Wenman on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Philip Charles Barnett on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Norman James May on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David Harold Wenman on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Philip Charles Barnett on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Norman James May on 17 June 2010 (2 pages) |
18 August 2009 | Ad 10/08/09\gbp si [email protected]=25\gbp ic 100/125\ (1 page) |
18 August 2009 | Ad 10/08/09 gbp si [email protected]=25 gbp ic 100/125 (1 page) |
17 August 2009 | Director appointed mister clive anthony coventry (1 page) |
17 August 2009 | Director appointed mister clive anthony coventry (1 page) |
17 June 2009 | Incorporation (19 pages) |
17 June 2009 | Incorporation (19 pages) |