Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary Name | Mr Timothy Keats Urling Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ringford Road Wandsworth London SW18 1RR |
Director Name | Mr David Baxter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | 44 Millbrooke Court London SW15 2RA |
Secretary Name | Marion Lesley Sell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 July 1999) |
Role | Financial Controller |
Correspondence Address | Yew Tree Cottage Mill End Chadlington Oxfordshire OX7 3NY |
Director Name | Bernice Gwendolyn Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 December 2002) |
Role | Marketing Executive |
Correspondence Address | Riversdale House 3b Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | David John Shoolheifer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Marketing Executive |
Correspondence Address | 316 Windmill Road Northfields Ealing London W5 4UR |
Director Name | Hugh Clay Blake Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Secretary Name | Hugh Clay Blake Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Director Name | Ms Jennifer Jo Croft Chahine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adelaide Square Windsor Berkshire SL4 2AQ |
Secretary Name | Ms Jennifer Jo Croft Chahine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adelaide Square Windsor Berkshire SL4 2AQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Allington House 25 High Street Wimbledon Village London SW19 5AP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,409 |
Current Liabilities | £11,411 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
22 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Return made up to 25/03/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: haygarth house 28-31 high street wimbledon village london SW19 (1 page) |
16 May 2002 | Return made up to 25/03/02; full list of members (7 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 August 2000 | Return made up to 25/03/00; full list of members (7 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 May 2000 | Resolutions
|
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Return made up to 25/03/99; no change of members (4 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Resolutions
|
23 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 February 1996 | Resolutions
|
24 April 1995 | Return made up to 25/03/95; full list of members
|
14 June 1991 | Company name changed jewelline LIMITED\certificate issued on 17/06/91 (2 pages) |
25 March 1991 | Incorporation (17 pages) |