Reading
Berkshire
RG1 4EG
Secretary Name | Elizabeth Anne Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Princes Street Reading Berkshire RG1 4EG |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Eden Viking Marina Albert Street Goole East Yorks DN14 5SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 July 2009 | Director's change of particulars / laird cremer-evans / 24/03/2009 (1 page) |
28 July 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 July 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 July 2009 | Director's Change of Particulars / laird cremer-evans / 24/03/2009 / HouseName/Number was: , now: 16; Street was: flat 5 raymond court, now: princes street; Area was: 38 mulgrave road, now: ; Post Town was: sutton, now: reading; Region was: surrey, now: berkshire; Post Code was: SM2 6LU, now: RG1 4EG; Country was: , now: england (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from flat 5 raymond court 38 mulgrave road sutton surrey SM2 6LU (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from flat 5 raymond court 38 mulgrave road sutton surrey SM2 6LU (1 page) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
16 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
8 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: willow corner, 7 ackrells mead little sandhurst berkshire GU47 8JJ (1 page) |
8 May 2007 | Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
8 May 2007 | Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: willow corner, 7 ackrells mead little sandhurst berkshire GU47 8JJ (1 page) |
29 April 2007 | Memorandum and Articles of Association (11 pages) |
29 April 2007 | Memorandum and Articles of Association (11 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
22 March 2007 | Incorporation (13 pages) |
22 March 2007 | Incorporation (13 pages) |