London
SW6 6PN
Secretary Name | Jean Marc William Olivier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Upper Woodside House Woodside Lane Farringdon GU34 3EX |
Director Name | Mrs Jean Heather Hoggarth |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1993) |
Role | Secretary |
Correspondence Address | Acaneada Aston Tirrold Didcot Oxon OX11 9DD |
Secretary Name | Mrs Jean Heather Hoggarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | Acaneada Aston Tirrold Didcot Oxon OX11 9DD |
Secretary Name | Mr Peter Raymond Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cranford Camden Road Lingfield Surrey RH7 6AF |
Secretary Name | Jean Marc William Olivier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Abbotswood 3 Camp Hill Farnham Surrey GU10 1RG |
Secretary Name | Caroline Margaret West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Bryn Hyfryd Farm Pentre Lane Hope Mountain Caergwrle LL12 9HF Wales |
Director Name | Christopher Charles Henry Williams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Old Cross Tree Way Ash Green Aldershot Hampshire GU12 6HT |
Director Name | Peter Robson Greenway |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Flat 45 Fitzroy Road Primrose Hill London NW1 8TP |
Director Name | Michael Terence Cater |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 St Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8EN |
Registered Address | Sutton House 156 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2009 | Return made up to 29/12/08; no change of members (10 pages) |
1 February 2009 | Return made up to 29/12/08; no change of members (10 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2008 | Return made up to 29/12/07; no change of members (6 pages) |
8 February 2008 | Return made up to 29/12/07; no change of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members
|
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
11 February 2004 | Particulars of mortgage/charge (5 pages) |
11 February 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members
|
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
21 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members
|
28 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
4 February 1998 | Company name changed southern board agencies LIMITED\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | Company name changed southern board agencies LIMITED\certificate issued on 05/02/98 (2 pages) |
1 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
1 February 1998 | Accounts made up to 31 March 1997 (3 pages) |
1 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
1 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (3 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
14 September 1995 | Accounts made up to 31 March 1994 (3 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|