Bracknell
Berkshire
RG12 9AA
Secretary Name | Aleksandar Mihaylov Angelov |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 4 Turing Drive Bracknell Berkshire RG12 7GF |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 6 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 March |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2009 | Application to strike the company off the register (2 pages) |
23 October 2009 | Application to strike the company off the register (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 6 March 2009 (5 pages) |
1 October 2009 | Accounting reference date shortened from 31/03/2009 to 06/03/2009 (1 page) |
1 October 2009 | Accounting reference date shortened from 31/03/2009 to 06/03/2009 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 6 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 6 March 2009 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 July 2008 | Director's Change of Particulars / stoyan hristozov / 10/06/2008 / HouseName/Number was: , now: 9; Street was: 4 turing drive, now: bardeen place; Post Code was: RG12 7GF, now: RG12 9AA (1 page) |
29 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 July 2008 | Director's change of particulars / stoyan hristozov / 10/06/2008 (1 page) |
27 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
27 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
27 June 2007 | Incorporation (14 pages) |
27 June 2007 | Incorporation (14 pages) |