Maidenhead
Berkshire
SL6 8TF
Director Name | Dr Steve Robert Green |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 December 2004) |
Role | Market Research |
Correspondence Address | 25 Rowland Close Wallingford Oxfordshire OX10 8LA |
Secretary Name | Dr Stephen Robert Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 25 Rowland Close Wallingford Oxfordshire OX10 8LA |
Director Name | Isabel Diane Margetson-Rushmore |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 43 Priory Avenue London W4 1TZ |
Secretary Name | Isabel Diane Margetson-Rushmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Priory Avenue London W4 1TZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Coopersale House Houblons Hill Coopersale Street Epping Essex CM16 7QL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Year | 2014 |
---|---|
Net Worth | -£40,667 |
Current Liabilities | £1,092 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 09/01/03; full list of members (8 pages) |
8 January 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
26 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 18 woodhurst road maidenhead berkshire SL6 8TF (1 page) |
26 February 2002 | Return made up to 09/01/02; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: stapleford airfield stapleford tawney essex RM4 1SJ (1 page) |
11 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
4 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
4 March 1998 | Ad 05/02/98--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Incorporation (10 pages) |