Egham
Surrey
TW20 8QJ
Director Name | Mr Gary Townend |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2017(11 months after company formation) |
Appointment Duration | 1 year (closed 06 February 2018) |
Role | Groundworker |
Country of Residence | England |
Correspondence Address | Bantre Nook Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Keith Morris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Innerleithen EH44 6HF Scotland |
Director Name | Mr Gary Townend |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Bantre Nook Hurst Lane Egham Surrey TW20 8QJ |
Registered Address | Bantre Nook Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Appointment of Mr Gary Townend as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Gary Townend as a director on 12 January 2017 (2 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
20 July 2016 | Appointment of Tracey Lynn Townend as a director on 17 June 2016 (3 pages) |
20 July 2016 | Appointment of Tracey Lynn Townend as a director on 17 June 2016 (3 pages) |
27 June 2016 | Termination of appointment of Gary Townend as a director on 17 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Gary Townend as a director on 17 June 2016 (2 pages) |
24 March 2016 | Appointment of Mr Gary Townend as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Gary Townend as a director on 24 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Termination of appointment of Keith Morris as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Keith Morris as a director on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Milddlesbrough TS1 3QX England to Bantre Nook Hurst Lane Egham Surrey TW20 8QJ on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Milddlesbrough TS1 3QX England to Bantre Nook Hurst Lane Egham Surrey TW20 8QJ on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 March 2016 | Company name changed m design services LTD\certificate issued on 21/03/16
|
21 March 2016 | Company name changed m design services LTD\certificate issued on 21/03/16
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|