New Malden
Surrey
KT3 4SW
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1999(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 October 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2002(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 October 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(33 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Brian Geoffrey McCombie |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Stonecroft 22 Summer Gardens Camberley Surrey GU15 1ED |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(36 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 25 October 1996) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
21 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 March 2002 | Return made up to 08/02/02; full list of members
|
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
22 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33-34 bury street london EC3A 5AR (1 page) |
22 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 March 1998 | Return made up to 08/02/98; full list of members (7 pages) |
6 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
11 November 1996 | Auditor's resignation (8 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page) |
6 June 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
27 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
23 February 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
10 April 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |