10 Hopefountain
Camberley
Surrey
GU15 1JS
Director Name | Gerard O'Connor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyhound Cottage 1 Manor Road Chigwell Essex IG7 5PF |
Director Name | Mr Roger Scott Philby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Maultway Camberley Surrey GU15 1QE |
Secretary Name | Brian Martin Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 10 Hopefountain Camberley Surrey GU15 1JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 84 Bury Old Road Whitefield Manchester M45 6TQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 October 2005 | Incorporation (16 pages) |