West Horndon
Brentwood
Essex
CM13 3TQ
Director Name | Petra Tarle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Croatian |
Status | Closed |
Appointed | 04 April 2001(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2006) |
Role | Lawyer |
Correspondence Address | Zelenjak 54 Zagreb Croatia |
Director Name | Dinko Zitko |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Croatian |
Status | Closed |
Appointed | 04 April 2001(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2006) |
Role | Lawyer |
Correspondence Address | Nasicka 18 Zagreb Croatia |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 1994(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 03 January 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Peter Wyatt Kininmonth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 1995) |
Role | Insurance Broker |
Correspondence Address | The Stags Head Ashmore Salisbury Wiltshire SP5 5AA |
Director Name | Mr Stephen Hugh Merron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(16 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 October 2003) |
Role | Insurance Broker |
Correspondence Address | 77 Cranston Park Avenue Upminster Essex RM14 3XD |
Secretary Name | David Richard Ludbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Kenneth Landers Hoffman Underhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 1994(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 1999) |
Role | Solicitor |
Correspondence Address | 18 Corsica Street Islington London N5 1JN |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £89,128 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2005 | Application for striking-off (1 page) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
4 October 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
25 July 2001 | Ad 20/07/01--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
8 May 2001 | Resolutions
|
12 April 2001 | Nc inc already adjusted 04/04/01 (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Nc inc already adjusted 04/04/01 (1 page) |
12 April 2001 | Resolutions
|
3 April 2001 | Company name changed kininmonth LIMITED\certificate issued on 03/04/01 (2 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
22 June 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
19 October 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
7 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
6 August 1996 | Director's particulars changed (1 page) |
12 June 1996 | Resolutions
|
5 January 1996 | Return made up to 02/01/96; full list of members
|
12 October 1995 | Director resigned;new director appointed (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |