Forest Road
East Horsley
Surrey
KT24 5DT
Director Name | David Edward Reynolds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 43 Buxton Avenue Caversham Reading Berkshire RG4 7BT |
Secretary Name | Alastair Mackenzie Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Mon Repos Forest Road East Horsley Surrey KT24 5DT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Accountants Gosforth Park Avenue Newcastle Upon Tyne Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 January 2006 | New director appointed (2 pages) |