Amersham
Buckinghamshire
HP7 9BJ
Director Name | Mary Whittle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Bourg Ouides 43510 Cayres France |
Secretary Name | Dawn Flys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 First Avenue Amersham Buckinghamshire HP7 9BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Graphic House, 11 Magdalen Street, Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Application to strike the company off the register (3 pages) |
2 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 February 2009 | Director's change of particulars / mary whittle / 08/08/2008 (1 page) |
20 February 2009 | Director's Change of Particulars / mary whittle / 08/08/2008 / HouseName/Number was: , now: le bourg; Street was: suite 33, now: ouides 43510; Area was: 10 barley mow passage, now: ; Post Town was: london, now: cayres; Post Code was: W4 4PH, now: ; Country was: , now: france (1 page) |
6 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Incorporation (16 pages) |