Thatcham
Berks
RG19 3JG
Secretary Name | Thatcham Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2012(same day as company formation) |
Correspondence Address | 1 High Street Thatcham Berkshire RG19 3JG |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 24 September 2013 (11 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 24 September 2013 (11 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 24 September 2013 (11 pages) |
9 October 2012 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ on 9 October 2012 (1 page) |
8 October 2012 | Appointment of a voluntary liquidator (1 page) |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of affairs with form 4.19 (10 pages) |
8 October 2012 | Statement of affairs with form 4.19 (10 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Registered office address changed from 1 High Street Thatcham, Berks. RG19 3JG United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 1 High Street Thatcham, Berks. RG19 3JG United Kingdom on 20 September 2012 (1 page) |
17 February 2012 | Appointment of Mr. Garth John Harrison as a director on 10 January 2012 (2 pages) |
17 February 2012 | Appointment of Mr. Garth John Harrison as a director on 10 January 2012 (2 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
27 January 2012 | Appointment of Thatcham Registrars Limited as a secretary on 10 January 2012 (2 pages) |
27 January 2012 | Appointment of Thatcham Registrars Limited as a secretary on 10 January 2012 (2 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
10 January 2012 | Termination of appointment of Ela Shah as a director on 10 January 2012 (1 page) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Termination of appointment of Ela Shah as a director on 10 January 2012 (1 page) |