Sindlesham
Berkshire
RG41 5GJ
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 October 2009) |
Correspondence Address | Centurion House 37 Throgmorton Avenue London EC2N 2ER |
Secretary Name | Mr Nicholas Alan Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Randolph Avenue London W9 1PQ |
Director Name | Mr Simon Humphrey John Codrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 March 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Bellevue Road Barnes London SW13 0BJ |
Director Name | Nigel Shepherd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 25 Tyler Road Middlebury 06762 Connecticut United States |
Director Name | Mr Gordon Robert Power |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Somerville House Manor Fields, Putney Hill London SW15 3LX |
Director Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2ER |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
2 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2009 | Appointment of a voluntary liquidator (6 pages) |
28 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2008 | Appointment terminated director gordon power (1 page) |
5 November 2008 | Appointment terminated director simon codrington (1 page) |
31 August 2008 | Appointment of a voluntary liquidator (1 page) |
31 August 2008 | Resolutions
|
28 July 2008 | Registered office changed on 28/07/2008 from one bow churchyard london EC4M 9HH (1 page) |
25 July 2008 | Statement of affairs with form 4.19 (5 pages) |
20 May 2008 | Appointment terminated director nigel shepherd (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 37 jewry street london EC3N 2ER (1 page) |
1 April 2008 | Director appointed andrew symmonds (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
10 March 2007 | Return made up to 19/01/07; full list of members
|
10 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
16 March 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
16 March 2006 | Return made up to 19/01/06; full list of members
|
16 March 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Ad 02/03/05--------- £ si [email protected]=198 £ ic 1000/1198 (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Ad 23/02/05--------- £ si 425@1=425 £ ic 575/1000 (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 19/01/05; full list of members (6 pages) |
2 March 2005 | Company name changed plsl company 2 LIMITED\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Ad 24/02/05--------- £ si 574@1=574 £ ic 1/575 (2 pages) |
25 January 2005 | Company name changed biopartners (tonabersat) LIMITED\certificate issued on 25/01/05 (2 pages) |
19 January 2004 | Incorporation (16 pages) |