Crofton Park
London
SE4 1RD
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 02 March 2004) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Peter Finney |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | 14 Baas Hill Close Broxbourne Hertfordshire EN10 7EU |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 17 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 August 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | Application for striking-off (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
6 September 2002 | Resolutions
|
4 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members
|
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1999 | Company name changed yjl LIMITED\certificate issued on 17/06/99 (2 pages) |
26 May 1999 | Company name changed lovell taskmaster LIMITED\certificate issued on 27/05/99 (2 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page) |
12 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
10 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |