West Wickham
Kent
BR4 0QP
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partingdale Manor Partingdale Lane Mill Hill London NW7 1NS |
Director Name | Hugh O Neill McCoy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 February 1998) |
Role | Shipbroker |
Correspondence Address | 13 Priests Lane Shenfield Essex CM15 8BJ |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Maureen Evelyn Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 38 Melbourne Gardens Romford Essex RM6 6TD |
Secretary Name | Martin Charles Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 15 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(24 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Palmeira Square Hove East Sussex BN3 2JA |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(31 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Registered Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Clarkson Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
16 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
23 May 2006 | Accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 July 2005 | Accounts made up to 31 December 2004 (8 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members
|
21 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
17 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
8 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (7 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (7 pages) |
24 February 1998 | Company name changed diaome LIMITED\certificate issued on 25/02/98 (2 pages) |
24 February 1998 | Company name changed diaome LIMITED\certificate issued on 25/02/98 (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | New director appointed (3 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 June 1995 | Return made up to 12/06/95; full list of members (12 pages) |
30 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |