Chulmleigh
Devon
EX18 7BY
Director Name | Hon Taqi Aly Aziz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | 65 London Wall London EC2M 5TU |
Secretary Name | Belinda Jane Setchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | 65 London Wall London EC2M 5TU |
Director Name | The Sirdar Aly Aziz |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 December 2005) |
Role | Chairman |
Correspondence Address | Georgian House 63 Coleman Street London EC2R 5BB |
Director Name | Hon Taqi Aly Aziz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Georgian House 63 Coleman Street London EC2R 5BB |
Director Name | Mr Raymond Geoffrey John Ruff |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 September 2003) |
Role | Accountant |
Correspondence Address | 46 Hurst Road Hassocks West Sussex BN6 9NL |
Secretary Name | Mr Raymond Geoffrey John Ruff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 September 2003) |
Role | Company Director |
Correspondence Address | 46 Hurst Road Hassocks West Sussex BN6 9NL |
Director Name | Robert Arthur Wyatt Lyle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 1997) |
Role | Insurance Broker |
Correspondence Address | Bonython Manor Helston Cornwall TR12 7BA |
Secretary Name | Mr Peter John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | Chymder Cury Helston Cornwall TR12 7BP |
Secretary Name | Belinda Jane Setchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2003(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | Georgian House 63 Coleman Street London EC2R 5BB |
Director Name | Mr Waleed Kudsi |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2005(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2006) |
Role | Marketing |
Correspondence Address | 28 Vyner Road Acton London W3 7LZ |
Director Name | Mr Huw David Evans |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(18 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 55 Raleigh Park Road Oxford OX2 9AZ |
Secretary Name | Mr Huw David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(18 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 55 Raleigh Park Road Oxford OX2 9AZ |
Director Name | Mr Michael Dexter Cole |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas Barn Laxfield Woodbridge Suffolk IP13 8HN |
Director Name | Scott Allan Blatchley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 May 2006) |
Role | Marketing Consults |
Country of Residence | United Kingdom |
Correspondence Address | 76 Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Director Name | Robert Neil Whyte Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | Myrtle Cottage 17 Park Road Hampton Wick Surrey KT1 4AS |
Secretary Name | Mr Waleed Kudsi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 January 2006(18 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 08 August 2006) |
Role | Management Consul |
Correspondence Address | 28 Vyner Road Acton London W3 7LZ |
Director Name | Hon Taqi Aly Aziz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Georgian House 63 Coleman Street London EC2R 5BB |
Director Name | Avesh Vasdev |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 April 2006(18 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 08 August 2006) |
Role | Sales |
Correspondence Address | 6 Langthorne House Croyde Avenue Hayes Middlesex UB3 4EH |
Director Name | Lord Wyatt Of Weeford (Corporation) |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 December 1997) |
Correspondence Address | 19 Cavendish Avenue St John's Wood London NW8 9JD |
Registered Address | 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.9k at £0.2 | Tag Investment & Property Company LTD 75.00% Ordinary A |
---|---|
950 at £0.2 | Tag Investment & Property Company LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£616,674 |
Cash | £60 |
Current Liabilities | £616,734 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Application to strike the company off the register (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 February 2013 | Annual return made up to 31 January 2013 Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 31 January 2013 Statement of capital on 2013-02-13
|
18 April 2012 | Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages) |
18 April 2012 | Secretary's details changed for Belinda Jane Setchell on 1 April 2012 (3 pages) |
18 April 2012 | Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages) |
18 April 2012 | Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages) |
18 April 2012 | Secretary's details changed for Belinda Jane Setchell on 1 April 2012 (3 pages) |
18 April 2012 | Secretary's details changed for Belinda Jane Setchell on 1 April 2012 (3 pages) |
17 April 2012 | Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 17 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 17 April 2012 (2 pages) |
13 February 2012 | Annual return made up to 31 January 2012 (14 pages) |
13 February 2012 | Annual return made up to 31 January 2012 (14 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 February 2010 | Annual return made up to 31 January 2010 (10 pages) |
12 February 2010 | Annual return made up to 31 January 2010 (10 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 February 2008 | Return made up to 31/01/08; no change of members
|
5 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 63 coleman street london EC2R 5BB (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 63 coleman street london EC2R 5BB (1 page) |
15 August 2006 | Secretary resigned;director resigned (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 62 wilson street london EC2A 2BU (1 page) |
15 August 2006 | Secretary resigned;director resigned (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 62 wilson street london EC2A 2BU (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 28 vyner road london middlesex W3 7LZ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 28 vyner road london middlesex W3 7LZ (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
7 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: georgian house 63 coleman street london EC2R 5BB (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: georgian house 63 coleman street london EC2R 5BB (1 page) |
15 February 2006 | Return made up to 31/01/06; full list of members
|
15 February 2006 | Return made up to 31/01/06; full list of members (10 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
29 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members
|
28 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
20 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
26 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
26 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (8 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (8 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 February 2000 | Return made up to 10/02/00; full list of members (8 pages) |
10 February 2000 | Return made up to 10/02/00; full list of members (8 pages) |
16 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
1 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
5 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
21 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
28 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
26 August 1987 | Incorporation (17 pages) |
26 August 1987 | Incorporation (17 pages) |
26 August 1987 | Incorporation (17 pages) |
26 August 1987 | Incorporation (17 pages) |