Church Road
London
W7 3BX
Director Name | Miss Sara Benita Sophie McCracken |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 August 2010) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 5 Spring Court Church Road Hanwell London W7 3BX |
Director Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 August 2010) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 August 2010) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | John Paul Wright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Hobbs Farm Tandridge Lane Lingfield Surrey RH7 6LW |
Director Name | Douglas Malcolm Woodward |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1994) |
Role | Managing Director |
Correspondence Address | Badgers Den 18 Chaters Grove Epsom Surrey KT17 4AS |
Director Name | John Edward Gavan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth House The Hildens, Westcott Dorking Surrey RH4 3JX |
Director Name | Mr Nigel Derek Braggins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1993) |
Role | Advertising & Marketing Director |
Country of Residence | England |
Correspondence Address | 124 Duncombe Road Bengeo Hertford Hertfordshrire SG14 3DA |
Secretary Name | John Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Hobbs Farm Tandridge Lane Lingfield Surrey RH7 6LW |
Director Name | John Paul Wright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Hobbs Farm Tandridge Lane Lingfield Surrey RH7 6LW |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 2000) |
Role | Chartered Accountant |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Secretary Name | John Richard Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | Ms Sarah Elizabeth Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 1999) |
Role | Lawyer |
Correspondence Address | 48a Arundel Gardens London W11 2LB |
Director Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | TSC Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Registered Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | Application to strike the company off the register (4 pages) |
20 April 2010 | Application to strike the company off the register (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
16 April 2009 | Appointment Terminated Director tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
2 October 2008 | Director appointed ms sara benita mccracken (1 page) |
2 October 2008 | Director appointed ms sara benita mccracken (1 page) |
9 September 2008 | Appointment Terminated Secretary tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment Terminated Director tsc nominee LIMITED (1 page) |
22 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
22 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
21 August 2008 | Director appointed medeco developments LIMITED (1 page) |
21 August 2008 | Director appointed medeco developments LIMITED (1 page) |
5 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
10 June 2008 | Accounts made up to 31 December 2007 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 oqq (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 oqq (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
22 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (11 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (11 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (11 pages) |
3 August 2004 | Return made up to 23/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 23/06/04; full list of members
|
6 July 2004 | Full accounts made up to 28 December 2003 (11 pages) |
6 July 2004 | Full accounts made up to 28 December 2003 (11 pages) |
15 October 2003 | Full accounts made up to 29 December 2002 (12 pages) |
15 October 2003 | Full accounts made up to 29 December 2002 (12 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
29 August 2003 | Return made up to 23/06/03; full list of members (7 pages) |
29 August 2003 | Return made up to 23/06/03; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 23/06/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
7 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 July 1998 | Return made up to 23/06/98; bulk list available separately (7 pages) |
17 July 1998 | Return made up to 23/06/98; bulk list available separately (7 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
21 May 1997 | Secretary's particulars changed (1 page) |
21 May 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
29 July 1996 | Location - directors service contracts and memoranda (1 page) |
29 July 1996 | Location - directors service contracts and memoranda (1 page) |
3 July 1996 | Return made up to 23/06/96; no change of members (5 pages) |
3 July 1996 | Return made up to 23/06/96; no change of members (5 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 November 1995 | Return made up to 30/11/95; no change of members
|
18 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (20 pages) |
6 February 1995 | Particulars of mortgage/charge (3 pages) |
6 February 1995 | Particulars of mortgage/charge (3 pages) |
1 February 1995 | Return made up to 30/11/94; full list of members (6 pages) |
1 February 1995 | Return made up to 30/11/94; full list of members
|
23 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
23 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
23 August 1994 | Return made up to 30/11/93; full list of members (8 pages) |
8 November 1993 | Full accounts made up to 2 January 1993 (14 pages) |
8 November 1993 | Full accounts made up to 2 January 1993 (14 pages) |
8 November 1993 | Full accounts made up to 2 January 1993 (14 pages) |
12 July 1993 | Return made up to 30/11/92; no change of members (6 pages) |
13 December 1991 | Return made up to 30/11/91; full list of members (8 pages) |
5 December 1991 | Full accounts made up to 31 August 1991 (14 pages) |
5 December 1991 | Full accounts made up to 31 August 1991 (14 pages) |
14 October 1991 | Full accounts made up to 31 August 1990 (14 pages) |
14 October 1991 | Full accounts made up to 31 August 1990 (14 pages) |
6 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
1 May 1990 | Full accounts made up to 1 September 1989 (14 pages) |
1 May 1990 | Full accounts made up to 1 September 1989 (14 pages) |
1 May 1990 | Full accounts made up to 1 September 1989 (14 pages) |
27 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
27 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
1 August 1989 | Full accounts made up to 26 August 1988 (14 pages) |
1 August 1989 | Full accounts made up to 26 August 1988 (14 pages) |
6 January 1989 | Return made up to 31/12/87; full list of members (5 pages) |
6 January 1989 | Return made up to 31/12/87; full list of members (5 pages) |
13 July 1988 | Full accounts made up to 24 August 1987 (13 pages) |
13 July 1988 | Full accounts made up to 24 August 1987 (13 pages) |
11 April 1988 | Full accounts made up to 24 August 1986 (8 pages) |
11 April 1988 | Full accounts made up to 24 August 1986 (8 pages) |
20 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
20 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
13 October 1986 | Accounts for a small company made up to 23 August 1985 (5 pages) |
13 October 1986 | Accounts for a small company made up to 23 August 1985 (5 pages) |
27 May 1986 | Return made up to 31/12/84; full list of members (4 pages) |
27 May 1986 | Return made up to 31/12/84; full list of members (4 pages) |