Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Director Name | Jeffrey Richard Tarr |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 2007(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 4485 East Prentice Place Greenwood Village Colorado Co 80121 United States |
Secretary Name | Francis Joseph Mullins |
---|---|
Status | Closed |
Appointed | 31 August 2007(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 9226 Ritenour Ct Lone Tree Colorado 80124 United States |
Director Name | Bernard Laverick |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 September 2002) |
Role | Secretary |
Correspondence Address | 150 Days Lane Blackfen Sidcup Kent DA15 8JS |
Director Name | Michael Phillip Staton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | Rockstone Cottage St Johns Road Crowborough East Sussex TN6 1RW |
Secretary Name | Bernard Laverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 150 Days Lane Blackfen Sidcup Kent DA15 8JS |
Director Name | Alfred Harry Rolington |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Trafalgar Court Wapping Wall London E1W 3TF |
Secretary Name | Michael Phillip Staton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | Rockstone Cottage St Johns Road Crowborough East Sussex TN6 1RW |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(55 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 2008) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2008 | Application for striking-off (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
14 May 2008 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Location of register of members (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
16 August 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
16 August 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Director resigned (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
7 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members
|
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
16 January 1996 | Return made up to 11/01/96; full list of members
|
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
15 January 1991 | Memorandum and Articles of Association (6 pages) |
3 January 1991 | Company name changed vob 7 LIMITED\certificate issued on 04/01/91 (2 pages) |
20 October 1986 | Company name changed burlington fine art and antique dealers fair LIMITED(the)\certificate issued on 20/10/86 (2 pages) |
22 March 1984 | Memorandum and Articles of Association (11 pages) |
11 September 1980 | Company name changed\certificate issued on 11/09/80 (2 pages) |
21 February 1952 | Certificate of incorporation (1 page) |