40 Shad Thames
London
SE1 2YA
Secretary Name | Patrick Shane John Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(3 years after company formation) |
Appointment Duration | 8 years (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Red House Little Maplestead Halstead Essex CO9 2SN |
Director Name | Nicholas Bailey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 years after company formation) |
Appointment Duration | 10 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | Ghyll House Coxham Lane Steyning West Sussex BN44 3LG |
Director Name | Geoffrey Michael Shopland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine House 17 The Avenue Clevedon Somerset BS21 7DZ |
Secretary Name | Nicholas Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 years after company formation) |
Appointment Duration | 1 year (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Ghyll House Coxham Lane Steyning West Sussex BN44 3LG |
Director Name | Mrs Angela Smith Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 2001) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 14 Moor Lane Woking Surrey GU22 9QY |
Director Name | David William Norris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Secretary Name | David William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Director Name | Daniel Mark Lavery |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2005) |
Role | Operations Director |
Correspondence Address | 43 Effingham Road Harden Bingley West Yorkshire BD16 1LQ |
Secretary Name | Geoffrey Michael Shopland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine House 17 The Avenue Clevedon Somerset BS21 7DZ |
Secretary Name | Maurice Vondy Pegella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(15 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 7 Grays Lane Ashtead Surrey KT21 1BS |
Director Name | Mr John Richard Gawthorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 13 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenacres Whempstead Ware Hertfordshire SG12 0PQ |
Secretary Name | Stephen Geoffrey Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 12 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Gothic Road Twickenham Middlesex TW2 5EH |
Registered Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Return made up to 28/04/04; full list of members (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 July 2003 | Return made up to 28/04/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 June 2002 | Return made up to 28/04/02; full list of members
|
4 April 2002 | Registered office changed on 04/04/02 from: 20 borough high street london SE1 9QG (1 page) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 July 2001 | Director resigned (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 August 2000 | Return made up to 28/04/00; full list of members
|
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 48 portland place london W1N 4AJ (1 page) |
10 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 28/04/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
16 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
28 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
12 July 1996 | Return made up to 28/04/96; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
20 June 1995 | Return made up to 28/04/95; no change of members (10 pages) |
8 January 1995 | Full accounts made up to 31 March 1994 (5 pages) |
16 August 1994 | Return made up to 28/04/94; full list of members (7 pages) |
3 March 1994 | Full accounts made up to 31 March 1993 (5 pages) |
23 June 1993 | Return made up to 28/04/93; full list of members (7 pages) |
20 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
11 August 1992 | Return made up to 28/04/92; full list of members (7 pages) |
7 April 1992 | Full accounts made up to 31 March 1991 (5 pages) |
20 January 1992 | Return made up to 28/04/91; full list of members (7 pages) |
3 May 1991 | Return made up to 23/01/91; full list of members (7 pages) |
1 May 1991 | Full accounts made up to 31 March 1990 (5 pages) |
1 May 1991 | Return made up to 23/01/90; full list of members (7 pages) |
1 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1989 | Wd 17/10/89 ad 28/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1989 | Director resigned (1 page) |
28 April 1989 | Incorporation (15 pages) |