Hounslow
Middlesex
TW6 2GW
Director Name | Mr John William Holland Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 January 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 31 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Director Name | Adam Dominic Pennant Williams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 1d Albany Street London NW1 4DT |
Director Name | Mr Howard Barry Morgan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 13 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deeping Kingstonridge Lewes East Sussex BN7 3JX |
Director Name | Mr Brian Hugh Ricketts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | The Tudors Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Director Name | Jonathan Vezey Strong |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 1999) |
Role | Chartered Surveyor |
Country of Residence | GBR |
Correspondence Address | Alderden Manor Sandhurst Cranbrook Kent TN18 5NR |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Barry Eric Kirk Horrell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 39 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deeping Kingstonridge Lewes East Sussex BN7 3JX |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(27 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu-Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
4 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
4 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
4 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
2 September 2010 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
29 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
29 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of register of members (1 page) |
21 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
1 September 2009 | Director's Change of Particulars / john holland kaye / 01/08/2009 / HouseName/Number was: 130, now: the compass centre; Street was: wilton road, now: nelson road; Post Town was: london, now: hounslow; Region was: , now: middlesex; Post Code was: SW1V 1LQ, now: TW6 2GW (1 page) |
18 August 2009 | Director appointed john william holland kaye (2 pages) |
18 August 2009 | Director appointed john william holland kaye (2 pages) |
12 August 2009 | Appointment Terminated Director jeremy boyes (1 page) |
12 August 2009 | Appointment terminated director jeremy boyes (1 page) |
12 August 2009 | Appointment Terminated Director john o`halloran (1 page) |
12 August 2009 | Appointment terminated director john o`halloran (1 page) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Appointment Terminated Secretary susan welch (1 page) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
4 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 January 2007 | Accounts made up to 31 December 2006 (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
21 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 May 2006 | Accounts made up to 31 March 2006 (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Accounts made up to 31 March 2005 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (5 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (5 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (5 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 July 2003 | Accounts made up to 31 March 2003 (2 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 December 2002 | Accounts made up to 31 March 2002 (2 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (2 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (2 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Ad 24/03/00--------- £ si 6352978@1=6352978 £ ic 1800/6354778 (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | £ nc 1800/6354778 24/03/00 (2 pages) |
19 April 2000 | £ nc 1800/6354778 24/03/00 (2 pages) |
19 April 2000 | Ad 24/03/00--------- £ si 6352978@1=6352978 £ ic 1800/6354778 (2 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (4 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (4 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page) |
16 March 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (10 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (10 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (10 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (10 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 December 1996 | Return made up to 10/08/96; full list of members (17 pages) |
18 December 1996 | Return made up to 10/08/96; full list of members (17 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | Director's particulars changed (1 page) |
30 November 1995 | Director's particulars changed (2 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
23 August 1995 | Return made up to 10/08/95; no change of members (7 pages) |
23 August 1995 | Return made up to 10/08/95; no change of members (14 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
29 August 1991 | Particulars of mortgage/charge (5 pages) |
29 August 1991 | Particulars of mortgage/charge (5 pages) |
20 July 1987 | Particulars of mortgage/charge (5 pages) |
20 July 1987 | Particulars of mortgage/charge (5 pages) |