London
SW16 3DW
Secretary Name | Robin John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(62 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 11 Braxted Park London SW16 3DW |
Director Name | John Allen Arber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(55 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 21 March 1992) |
Role | Company Director |
Correspondence Address | Lynden Cottage Chapel Street Eaton Grantham Lincolnshire |
Director Name | Barbara Mary Hughes |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(55 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 9 Burgins Lane Waltham On The Wolds Melton Mowbray Leicestershire LE14 4AD |
Director Name | Mrs Gabrielle Amy Stephanie Jarvis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(55 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2000) |
Role | Racehorse Trainers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kremlin House Fordham Road Newmarket Suffolk CB8 7AQ |
Secretary Name | Jacqueline Louise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 January 1999) |
Role | Company Director |
Correspondence Address | Clare Cottage Church Lane Stathern Melton Mowbray Leicestershire LE14 4HB |
Registered Address | 10 London Mews London W2 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2009 | Application for striking-off (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
21 November 2008 | Return made up to 18/11/07; full list of members (3 pages) |
30 December 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page) |
6 February 2007 | Return made up to 18/11/06; full list of members (6 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
18 January 2006 | Accounting reference date shortened from 25/03/06 to 30/04/05 (1 page) |
11 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
17 December 2004 | Return made up to 18/11/04; full list of members
|
15 April 2004 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
9 January 2004 | Return made up to 18/11/03; full list of members (6 pages) |
18 March 2003 | Return made up to 18/11/02; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
29 January 2002 | Return made up to 18/11/01; full list of members
|
24 January 2002 | Full accounts made up to 25 March 2001 (11 pages) |
25 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
22 November 2000 | Return made up to 18/11/00; full list of members
|
21 June 2000 | £ ic 10000/9250 01/06/00 £ sr [email protected]=750 (1 page) |
21 June 2000 | £ ic 9250/7785 01/06/00 £ sr [email protected]=1465 (1 page) |
21 June 2000 | £ ic 7785/5777 01/06/00 £ sr [email protected]=2008 (1 page) |
21 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 25 March 1999 (11 pages) |
25 January 2000 | Return made up to 18/11/99; full list of members (7 pages) |
18 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
24 January 1999 | Full accounts made up to 25 March 1998 (13 pages) |
7 December 1998 | Return made up to 18/11/98; full list of members
|
16 January 1998 | Full accounts made up to 25 March 1997 (12 pages) |
24 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
21 November 1996 | Return made up to 18/11/96; full list of members
|
12 November 1996 | Full accounts made up to 25 March 1996 (12 pages) |
6 November 1996 | Secretary's particulars changed (1 page) |
13 March 1996 | Return made up to 18/11/95; full list of members; amend (8 pages) |
15 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
27 November 1995 | Return made up to 18/11/95; full list of members (6 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 3 upper king street norwich norfolk NR3 1RL (1 page) |