Edgware
Middlesex
HA8 8EL
Director Name | Stephen Maurice Linton Lake |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 09 December 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 April 2011) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 1 Ayers Hill Road Stirling Sa 5152 Australia |
Secretary Name | Mr David Michael Doyle |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 09 December 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 April 2011) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 242 Jones Road Cartina Heights Queenslade 4152 Queensland Australia |
Director Name | Lindsay Dennis Coleman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | Woodley 23 Abbots Drive Wentworth Virginia Water Surrey GU25 4DL |
Director Name | Barry Robert Haines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 February 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holmlea Road Goring On Thames Reading Berkshire RG8 9EX |
Director Name | Walter Anton Reisch |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 50 Northcroft Road Englefield Green Egham Surrey TW20 0EA |
Secretary Name | Bernard James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | 33 Marylands Avenue Hockley Essex SS5 5AH |
Director Name | David Malcolm Hardy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 May 1993) |
Role | Clearing House Executive |
Correspondence Address | 15 Poseidon Court Homer Drive London E14 3UG |
Director Name | Bernard James Clark |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 03 May 1993) |
Role | Secretary |
Correspondence Address | 33 Marylands Avenue Hockley Essex SS5 5AH |
Director Name | Dr Graham Timothy Rhodes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Yorke Gate Stratford Road Watford Hertfordshire WD17 4NQ |
Director Name | Philip Edward Williamson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 15 Orchard Coombe Whitchurch Hill Reading RG8 7QL |
Secretary Name | Philip Edward Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 15 Orchard Coombe Whitchurch Hill Reading RG8 7QL |
Director Name | Dr Jeremy Frank Rudge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 28 Bateman Road Croxley Green Rickmansworth Hertfordshire WD3 3BL |
Secretary Name | Anne Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | 58 Higham Road Chesham Buckinghamshire HP5 2AF |
Director Name | Mr Sanjay Shah |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 December 2008) |
Role | Chief Operating Officer |
Correspondence Address | 78 Highview Avenue Edgware Middlesex HA8 9UA |
Registered Address | Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
680.8k at 1 | Gbst Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
4 December 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
29 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
24 July 2009 | Secretary's change of particulars / david doyle / 24/07/2009 (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 July 2009 | Secretary's Change of Particulars / david doyle / 24/07/2009 / Area was: cartina heights, now: ; Post Town was: queenslade, now: carina heights (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
26 January 2009 | Secretary appointed david michael doyle logged form (2 pages) |
26 January 2009 | Director appointed stephen maurice linton lake logged form (2 pages) |
26 January 2009 | Secretary Appointed David Michael Doyle Logged Form (2 pages) |
26 January 2009 | Director Appointed Stephen Maurice Linton Lake Logged Form (2 pages) |
13 January 2009 | Secretary appointed david michael doyle (2 pages) |
13 January 2009 | Director appointed stephen maurice linton lake (2 pages) |
13 January 2009 | Director appointed stephen maurice linton lake (2 pages) |
13 January 2009 | Secretary appointed david michael doyle (2 pages) |
10 December 2008 | Appointment Terminated Director sanjay shah (1 page) |
10 December 2008 | Appointment Terminated Secretary anne cunningham (1 page) |
10 December 2008 | Appointment terminated secretary anne cunningham (1 page) |
10 December 2008 | Appointment terminated director sanjay shah (1 page) |
15 April 2008 | Director appointed mr sanjay shah (1 page) |
15 April 2008 | Director appointed mr sanjay shah (1 page) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Appointment terminated director graham rhodes (1 page) |
3 April 2008 | Appointment Terminated Director graham rhodes (1 page) |
25 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
22 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
8 September 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members
|
29 June 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
29 June 2002 | Accounts made up to 30 September 2001 (5 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
18 June 2001 | Accounts made up to 30 September 2000 (5 pages) |
18 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
24 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 05/10/00; full list of members
|
13 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
8 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
27 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
16 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
9 September 1998 | Company name changed cumulus computer services limite d\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Company name changed cumulus computer services limite d\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
16 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
10 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
10 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
7 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
21 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
21 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
25 August 1993 | Company name changed icch computer services LIMITED\certificate issued on 26/08/93 (3 pages) |
25 August 1993 | Company name changed icch computer services LIMITED\certificate issued on 26/08/93 (3 pages) |
9 April 1991 | Resolutions
|
9 April 1991 | Memorandum and Articles of Association (15 pages) |
27 March 1991 | Company name changed ncch LIMITED\certificate issued on 28/03/91 (2 pages) |
27 March 1991 | Company name changed ncch LIMITED\certificate issued on 28/03/91 (2 pages) |