Ascot
Berkshire
SL5 7LD
Secretary Name | Glenn Hoddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1996(3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | North Lodge Peacock Lane Gasthampstead Park Wokingham RG40 3DD |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Milstrete House 29 New Street Chelmsford Essex CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2000 | Application for striking-off (1 page) |
16 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 May 1999 | Return made up to 22/02/99; no change of members (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 February 1998 | Return made up to 22/02/98; no change of members
|
31 December 1997 | Registered office changed on 31/12/97 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
30 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 June 1997 | Return made up to 22/02/97; full list of members (8 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 14 connaught mews connaught road ilford essex IG1 1RN (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 14 connaught mews connaught road ilford essex IG1 1RN (1 page) |
5 November 1996 | Accounting reference date notified as 30/06 (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: scorpio house 102 sydney street london SW3 6NJ (1 page) |
22 February 1996 | Incorporation (13 pages) |