Wokingham
Berkshire
RG41 1PH
Secretary Name | Nancy Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Coronation Road Pelsall Walsall West Midlands WS4 1BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Deepdene Road Loughton Essex IG10 3PP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 January 2001 | Registered office changed on 11/01/01 from: the courage shire horse centre cherry garden lane maidenhead berkshire SL6 3QD (1 page) |
27 October 2000 | Director resigned (1 page) |
20 July 2000 | Company name changed total office concepts (uk) limit ed\certificate issued on 21/07/00 (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: the white house 194 penn road wolverhampton west midlands WV3 0EQ (1 page) |
23 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Ad 02/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (17 pages) |