Houghton Regis
Dunstable
Bedfordshire
LU5 5PW
Director Name | Mrs Rebecca Anne Segal |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(same day as company formation) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Turpins Lane Chigwell Essex IG8 8BA |
Secretary Name | Mrs Rebecca Anne Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(same day as company formation) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Turpins Lane Chigwell Essex IG8 8BA |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Rebecca Anne Segal on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Rebecca Anne Segal on 1 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Rebecca Anne Segal on 1 May 2010 (1 page) |
25 June 2010 | Secretary's details changed for Rebecca Anne Segal on 1 May 2010 (1 page) |
25 June 2010 | Director's details changed for Francesca Jacqueline Chung-a-On on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Francesca Jacqueline Chung-a-On on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Francesca Jacqueline Chung-a-On on 1 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Rebecca Anne Segal on 1 May 2010 (1 page) |
25 June 2010 | Director's details changed for Rebecca Anne Segal on 1 May 2010 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
27 May 2009 | Ad 01/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
27 May 2009 | Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 May 2009 | Director and secretary appointed rebecca anne segal (2 pages) |
22 May 2009 | Director appointed francesca jacqueline chung-a-on (2 pages) |
22 May 2009 | Director and secretary appointed rebecca anne segal (2 pages) |
22 May 2009 | Director appointed francesca jacqueline chung-a-on (2 pages) |
7 May 2009 | Appointment Terminated Director dunstana davies (1 page) |
7 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 May 2009 | Appointment terminated director dunstana davies (1 page) |
7 May 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
1 May 2009 | Incorporation (19 pages) |
1 May 2009 | Incorporation (19 pages) |