The Firs
Inkpen
Berkshire
RG17 9PT
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Longfield Avenue London NW7 2EH |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Closed |
Appointed | 25 October 2010(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(22 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Timothy John Randolph Harding |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(26 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Paradise Walk London SW3 3LJ |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 24 December 2009 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (9 pages) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (9 pages) |
15 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Termination of appointment of Angus Howard Fletcher as a director (1 page) |
24 February 2010 | Termination of appointment of Angus Howard Fletcher as a director (1 page) |
20 January 2010 | Company name changed nakheel LIMITED\certificate issued on 20/01/10
|
20 January 2010 | Resolutions
|
20 January 2010 | Company name changed nakheel LIMITED\certificate issued on 20/01/10
|
20 January 2010 | Resolutions
|
26 August 2009 | Accounts for a dormant company made up to 24 December 2008 (9 pages) |
26 August 2009 | Accounts made up to 24 December 2008 (9 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment Terminated Director anthony preiskel (1 page) |
14 October 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
14 October 2008 | Accounts made up to 24 December 2007 (7 pages) |
10 June 2008 | Memorandum and Articles of Association (19 pages) |
10 June 2008 | Memorandum and Articles of Association (19 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 June 2008 | Company name changed shire & city developments LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed shire & city developments LIMITED\certificate issued on 06/06/08 (2 pages) |
11 April 2008 | Secretary appointed mr david john nicholson (1 page) |
11 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Appointment Terminated Secretary bernadette allinson (1 page) |
27 September 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
27 September 2007 | Accounts made up to 24 December 2006 (7 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
15 August 2006 | Accounts for a dormant company made up to 24 December 2005 (6 pages) |
15 August 2006 | Accounts made up to 24 December 2005 (6 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Location of register of members (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
19 September 2005 | Accounts for a dormant company made up to 24 December 2004 (6 pages) |
19 September 2005 | Accounts made up to 24 December 2004 (6 pages) |
12 June 2005 | Return made up to 24/05/05; full list of members
|
12 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 24 December 2003 (6 pages) |
26 October 2004 | Accounts made up to 24 December 2003 (6 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
11 September 2003 | Full accounts made up to 24 December 2002 (9 pages) |
11 September 2003 | Full accounts made up to 24 December 2002 (9 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
14 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Return made up to 24/05/99; full list of members (16 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members (16 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members
|
23 June 1998 | Return made up to 24/05/98; full list of members (17 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (24 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (24 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (24 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (24 pages) |
9 January 1996 | New director appointed (4 pages) |
9 January 1996 | New director appointed (4 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (9 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (9 pages) |
21 June 1995 | Return made up to 24/05/95; full list of members
|
21 June 1995 | Return made up to 24/05/95; full list of members (24 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |