New Malden
Surrey
KT3 4SW
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1999(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 April 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2002(39 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 April 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Director Name | Mr Peter Stevens |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Howards Cottage Digswell House Mews Welwyn Garden City Hertfordshire AL8 7AT |
Director Name | Alan Lawson Fenton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Estate House Gold Hill West Gerrards Cross Buckinghamshire SL9 9HH |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1996) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Secretary Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 1997) |
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(36 years, 3 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 |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(36 years, 3 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 | -£2,122,778 |
Current Liabilities | £1,972,886 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
5 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 May 2004 | Full accounts made up to 31 December 2002 (9 pages) |
27 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 02/04/02; full list of members
|
21 March 2002 | New secretary appointed (2 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
23 January 2001 | Auditor's resignation (2 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members
|
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 May 1999 | Return made up to 02/04/99; full list of members
|
13 May 1998 | Return made up to 02/04/98; full list of members (7 pages) |
25 July 1997 | New secretary appointed (1 page) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 July 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
21 April 1997 | Return made up to 02/04/97; full list of members (7 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
25 February 1997 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 10 bedford street london WC2E 9HE (1 page) |
28 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
26 April 1996 | Return made up to 02/04/96; full list of members (8 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (6 pages) |
8 June 1995 | Director resigned (6 pages) |
8 June 1995 | Director resigned;new director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
5 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 April 1995 | Return made up to 02/04/95; full list of members (10 pages) |