Uvedale Road
Oxted
Surrey
RH8 0EW
Director Name | Christopher Richard Prastka |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 26 Portman Park Tonbridge Kent TN9 1LW |
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(24 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 January 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Director Name | David Barker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 July 1991) |
Role | Company Director |
Correspondence Address | August Hill West Hay Road Wrington Bristol Avon BS18 7NW |
Director Name | Mr Andrew James Ducker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 St Marys Road Leamington Spa Warwickshire CV31 1JP |
Director Name | Mr Bernard Goodall |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | The Cottage Pangbourne Road Upper Basildon Berkshire RG8 8LN |
Director Name | John Michael Hall |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Mutton Barn Wood Lane Aston Cantlow Solihull West Midlands B95 6JT |
Director Name | Mr Michael Mangham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 21 Hillwood Common Road Four Oaks Sutton Coldfield B75 5QJ |
Director Name | Graham Thomas Williamson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Rydal 147 Old Station Road Hampton In Arden Solihull West Midlands B92 0HE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Isabel Claire Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 10 Stockfield Road London SW16 2LR |
Secretary Name | Mr Andrew James Ducker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 St Marys Road Leamington Spa Warwickshire CV31 1JP |
Director Name | Paul Anthony Roberjot |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | The Gallops Middleton Common Road Westmeston Hassocks West Sussex BN6 8SF |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 October 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,572,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 October 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Appointment of a voluntary liquidator (1 page) |
26 May 2011 | Appointment of a voluntary liquidator (1 page) |
26 May 2011 | Resolutions
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
4 April 2009 | Accounts made up to 30 September 2008 (7 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 August 2008 | Return made up to 31/05/08; no change of members (4 pages) |
19 August 2008 | Return made up to 31/05/08; no change of members (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
18 March 2008 | Accounts made up to 30 September 2007 (7 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
25 April 2007 | Accounts made up to 30 September 2006 (7 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (5 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (5 pages) |
25 April 2005 | Accounts made up to 30 September 2004 (7 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (7 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
22 June 2001 | Accounts made up to 30 September 2000 (7 pages) |
31 May 2001 | Return made up to 31/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 31/05/01; full list of members (5 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (15 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (15 pages) |
1 June 2000 | Accounts made up to 30 September 1999 (8 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (8 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (16 pages) |
11 June 1999 | Accounts made up to 30 September 1998 (11 pages) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (11 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (16 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (18 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
20 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page) |
20 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
27 September 1996 | New secretary appointed (3 pages) |
27 September 1996 | New secretary appointed (3 pages) |
26 September 1996 | New director appointed (3 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 197 knightsbridge london SW7 1RB (1 page) |
26 September 1996 | New director appointed (3 pages) |
26 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 197 knightsbridge london SW7 1RB (1 page) |
26 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
26 September 1996 | New director appointed (2 pages) |
4 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 August 1996 | Return made up to 31/05/96; no change of members
|
1 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 August 1996 | Accounts made up to 31 December 1995 (13 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 June 1995 | Particulars of mortgage/charge (3 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
10 March 1995 | Particulars of mortgage/charge (15 pages) |
10 March 1995 | Particulars of mortgage/charge (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
16 January 1992 | Company name changed total office products group limi ted\certificate issued on 16/01/92 (2 pages) |
16 January 1992 | Company name changed total office products group limi ted\certificate issued on 16/01/92 (2 pages) |