Portsmouth
Hampshire
PO4 8QJ
Director Name | Angela Lilian Joan Newman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Peregrines Portchester Hampshire PO16 8QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 October 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Director resigned (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Appointment of a voluntary liquidator (1 page) |
3 November 2006 | Statement of affairs (6 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 13 station road london N3 2SB (1 page) |
7 June 2006 | Return made up to 30/03/06; full list of members (6 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |