Guildford Road
Cranleigh
Surrey
GU6 8LT
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 18 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 22 January 2008) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Secretary Name | Nicholas Hugh Byrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 3 Chipstead Street London SW6 3SR |
Director Name | Nicholas Hugh Byrom |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 1994) |
Role | Surveyor |
Correspondence Address | 3 Chipstead Street London SW6 3SR |
Director Name | Mr Roger Francis Sayer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 1994) |
Role | Surveyor |
Correspondence Address | 18 Stonehill Road East Sheen London SW14 8RW |
Director Name | Charles Michael Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1996) |
Role | Group Financial Controller |
Correspondence Address | 3 Avalon Road London SW6 2EX |
Director Name | Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 June 1996) |
Role | Financial Controller |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Director Name | Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Financial Controller |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Registered Address | 30 City Road London EC1Y 2AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,400 |
Current Liabilities | £1,629,042 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Application for striking-off (2 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 30 city road london eciy 2AG (1 page) |
23 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 25 city road london EC1Y 1BQ (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members
|
18 November 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (10 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
4 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
23 August 2000 | New secretary appointed (2 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
30 December 1999 | Return made up to 30/11/99; full list of members (24 pages) |
8 October 1999 | Company name changed kensington village developments LIMITED\certificate issued on 11/10/99 (3 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 December 1998 | Return made up to 30/11/98; full list of members (21 pages) |
3 December 1998 | Company name changed superlative investment services LIMITED\certificate issued on 04/12/98 (2 pages) |
27 October 1998 | Director's particulars changed (1 page) |
10 May 1998 | Return made up to 11/04/98; full list of members (20 pages) |
2 October 1997 | New director appointed (5 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
22 May 1997 | Auditor's resignation (1 page) |
6 May 1997 | Return made up to 11/04/97; full list of members (7 pages) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
2 October 1996 | Resolutions
|
7 August 1996 | Director resigned (3 pages) |
7 August 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
23 April 1996 | Return made up to 11/04/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
3 August 1995 | Director resigned (4 pages) |
11 April 1995 | Return made up to 11/04/95; full list of members (9 pages) |
11 October 1988 | Incorporation (16 pages) |