Bayswater
London
W2 6AN
Director Name | Anne Elizabeth Whitley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Fort Road Guildford GU1 3TD |
Secretary Name | William Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20a Porchester Square Bayswater London W2 6AN |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
60 at 1 | William Foster 60.00% Ordinary |
---|---|
40 at 1 | Ms Ann Whitley 40.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
17 October 2006 | Ad 25/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 October 2006 | Ad 25/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Incorporation (17 pages) |
25 July 2006 | Incorporation (17 pages) |