Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director Name | Miss Sarah Jean Edwards |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 22 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Anthony William Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
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 December |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
3 August 2010 | Director's details changed for Paul Dunne on 20 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Paul Dunne on 20 July 2010 (3 pages) |
2 August 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
2 August 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
2 August 2010 | Termination of appointment of David Pudge as a director (2 pages) |
2 August 2010 | Termination of appointment of David Pudge as a director (2 pages) |
23 July 2010 | Memorandum and Articles of Association (41 pages) |
23 July 2010 | Memorandum and Articles of Association (41 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
16 July 2010 | Appointment of Anthony William Barratt as a secretary (3 pages) |
16 July 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 16 July 2010 (2 pages) |
16 July 2010 | Appointment of Paul Dunne as a director (3 pages) |
16 July 2010 | Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 16 July 2010 (2 pages) |
16 July 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
16 July 2010 | Appointment of Paul Dunne as a director (3 pages) |
16 July 2010 | Appointment of Anthony William Barratt as a secretary (3 pages) |
16 July 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
16 July 2010 | Appointment of Sarah Jean Edwards as a director (3 pages) |
16 July 2010 | Appointment of Sarah Jean Edwards as a director (3 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Company name changed birchsquare LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed birchsquare LIMITED\certificate issued on 09/07/10
|
4 January 2010 | Incorporation Statement of capital on 2010-01-04
|
4 January 2010 | Incorporation Statement of capital on 2010-01-04
|