London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2008(39 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 02 December 2008) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Derrick Bisdee Battle |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 1996) |
Role | Company Executive |
Correspondence Address | Meadowstream Agates Lane Ashtead Surrey KT21 2NE |
Director Name | Mr Ian Thomas Roberts |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2000) |
Role | Company Executive |
Correspondence Address | Ashley House Bricketts Lane Flore Northampton Northamptonshire NN7 4LU |
Secretary Name | Vivian Arthur Boatfield Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 7 Poyntz Gardens Northampton Northamptonshire NN5 7RY |
Director Name | Mr Robert John Steel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(24 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Choat End Steeplechase Hundon Sudbury Suffolk CO10 8EN |
Director Name | Glenn Alfred Page |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(31 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Rushton Road Desborough Kettering Northamptonshire NN14 2QD |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(34 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Montpellier Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(34 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2008 | Application for striking-off (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
10 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated director glenn page (1 page) |
9 June 2008 | Director appointed browallia corporate director LIMITED (1 page) |
1 December 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
7 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
29 January 2007 | Return made up to 21/05/06; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New secretary appointed (3 pages) |
12 November 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (3 pages) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: rhosili road brackmill northampton NN4 7LZ (1 page) |
25 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
11 January 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
24 May 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
24 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
11 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
12 June 1997 | Return made up to 21/05/97; no change of members
|
12 June 1997 | Secretary's particulars changed (1 page) |
18 September 1996 | Director resigned (1 page) |
10 July 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
2 July 1996 | Return made up to 21/05/96; full list of members (6 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
29 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |