London
E17 6HT
Director Name | Patricia Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | Brogar 3 Claremont Avenue Esher Surrey KT10 9JD |
Director Name | Ms Zoe Withers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Pleydell Ave London Greater London SE19 2LP |
Secretary Name | Ms Zoe Withers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Pleydell Ave London Greater London SE19 2LP |
Director Name | Mr David Courtenay Gladstone Gyle-Thompson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Little Somerford Wiltshire SN15 5HB |
Secretary Name | Alison Jane Coll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2000) |
Role | Company Director |
Correspondence Address | Flat 56 Stanbury Court 99 Haverstock Hill Belsize Park London NW3 4RR |
Secretary Name | Miss Catherine Labdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 102 Avenue Road Southgate London N14 4EA |
Director Name | Mr Richard Hugh Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(29 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Feather Sound 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Mr William Arthur Hobhouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(30 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Sarratt Hertfordshire WD3 6HJ |
Secretary Name | Mr Michael Charles Gilbert Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(30 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2005) |
Role | Secretary |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Director Name | Mark Howard Naughton Rumbo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Twickenham Road Teddington Middlesex TW11 8AG |
Secretary Name | Mrs Yvonne Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 December 2005(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Foxbourne Road London SW17 8EW |
Secretary Name | John Adam Street Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 06 December 1998) |
Correspondence Address | 48 Moreton Street Westminster London SW1V 2PB |
Registered Address | 22 Union Court Union Road London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2009 | Application for striking-off (1 page) |
18 June 2008 | Return made up to 07/12/07; full list of members (6 pages) |
29 May 2008 | Director appointed patricia prowse (2 pages) |
29 May 2008 | Director and secretary appointed zoe anne withers (1 page) |
29 May 2008 | Appointment terminated secretary yvonne johnson (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 April 2006 | Director resigned (1 page) |
29 December 2005 | Return made up to 07/12/05; full list of members
|
23 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: union court 22 union road london SW4 6JQ (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
12 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
26 April 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
16 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
23 March 1999 | Return made up to 07/12/98; no change of members (4 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 48 moreton street london SW1V 2PB (1 page) |
30 July 1998 | Full accounts made up to 31 May 1998 (5 pages) |
30 July 1998 | Full accounts made up to 31 May 1997 (5 pages) |
18 December 1997 | Return made up to 07/12/97; no change of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (5 pages) |
10 January 1997 | Return made up to 07/12/96; full list of members (7 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
20 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
26 May 1995 | Accounting reference date extended from 30/04 to 31/05 (1 page) |
3 April 1995 | Company name changed beauchamp wine co LIMITED\certificate issued on 04/04/95 (2 pages) |
24 March 1995 | Full accounts made up to 30 April 1994 (5 pages) |