Company number 04864102
Status Liquidation
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address 1 COLLETON CRESCENT, EXETER, DEVON, EX2 4DG
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Order of court to wind up; Resolutions
RES02 ‐
Resolution of re-registration
; Restoration by order of the court. The most likely internet sites of 04864102 LIMITED are www.04864102.co.uk, and www.04864102.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. 04864102 Limited is a Private Limited Company.
The company registration number is 04864102. 04864102 Limited has been working since 12 August 2003.
The present status of the company is Liquidation. The registered address of 04864102 Limited is 1 Colleton Crescent Exeter Devon Ex2 4dg. . THOMPSON JENNER LIMITED is a Secretary of the company. PROBERT, Gerald Keith is a Director of the company. Secretary ARNOLD, Paul Michael has been resigned. Secretary GAYE, Michael has been resigned. Secretary REED, Julie Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MAITLAND WRIGHT LIMITED has been resigned. Director REED, Julie Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Secretary
THOMPSON JENNER LIMITED
Appointed Date: 28 January 2008
Resigned Directors
Secretary
GAYE, Michael
Resigned: 20 August 2004
Appointed Date: 23 April 2004
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003
Secretary
MAITLAND WRIGHT LIMITED
Resigned: 13 July 2004
Appointed Date: 12 August 2003
Director
REED, Julie Ann
Resigned: 28 January 2008
Appointed Date: 22 June 2006
44 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003
04864102 LIMITED Events
31 May 2011
Order of court to wind up
22 Nov 2010
Resolutions
-
RES02 ‐
Resolution of re-registration
19 Nov 2010
Restoration by order of the court
25 Aug 2010
Bona Vacantia disclaimer
15 Sep 2009
Final Gazette dissolved via compulsory strike-off
...
... and 22 more events
18 Aug 2003
New director appointed
18 Aug 2003
Director resigned
18 Aug 2003
Secretary resigned
18 Aug 2003
Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET
12 Aug 2003
Incorporation