Henley-On-Thames
RG9 1PG
Director Name | Mr David Wood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8/3 New Broughton Edinburgh EH3 6PA Scotland |
Secretary Name | Michael Redrup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | Grovelands St. Andrews Road Henley-On-Thames RG9 1PG |
Director Name | John Peter Surrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peek House 20 Eastcheap London EC3M 1EB |
Director Name | Mr George Hogg Selkirk Pryde |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Queen Street Edinburgh EH2 3NS Scotland |
Director Name | Mr Garry Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 16 January 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Peek House 20 Eastcheap London EC3M 1EB |
Secretary Name | Church Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Correspondence Address | Peek House 20 Eastcheap London EC3M 1EB |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Termination of appointment of Garry Ward as a director (2 pages) |
28 January 2011 | Termination of appointment of Garry Ward as a director (2 pages) |
18 August 2010 | Termination of appointment of George Pryde as a director (2 pages) |
18 August 2010 | Termination of appointment of George Pryde as a director (2 pages) |
12 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
12 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
24 February 2010 | Memorandum and Articles of Association (10 pages) |
24 February 2010 | Memorandum and Articles of Association (10 pages) |
12 February 2010 | Company name changed church street 1017 LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Company name changed church street 1017 LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
16 January 2010 | Appointment of Michael Redrup as a director (3 pages) |
16 January 2010 | Appointment of David Wood as a director (3 pages) |
16 January 2010 | Appointment of Michael Redrup as a secretary (3 pages) |
16 January 2010 | Appointment of Mr George Hogg Selkirk Pryde as a director (3 pages) |
16 January 2010 | Termination of appointment of Church Street Registrars Limited as a secretary (2 pages) |
16 January 2010 | Appointment of Michael Redrup as a secretary (3 pages) |
16 January 2010 | Appointment of Garry Ward as a director (3 pages) |
16 January 2010 | Termination of appointment of John Surrey as a director (2 pages) |
16 January 2010 | Appointment of David Wood as a director (3 pages) |
16 January 2010 | Appointment of Michael Redrup as a director (3 pages) |
16 January 2010 | Termination of appointment of John Surrey as a director (2 pages) |
16 January 2010 | Appointment of Garry Ward as a director (3 pages) |
16 January 2010 | Termination of appointment of Church Street Registrars Limited as a secretary (2 pages) |
16 January 2010 | Appointment of Mr George Hogg Selkirk Pryde as a director (3 pages) |
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|