West Molesey
Surrey
KT8 2QN
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2011(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Powerhouse 70 Chiswick High Road London W4 1SY |
Secretary Name | Julie Fitzjohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2011(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | The Powerhouse 70 Chiswick High Road London W4 1SY |
Director Name | Gary Michael Langan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kenilworth Avenue London SW19 7LW |
Director Name | Carey Robert Crabtree Taylor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 32 Cardross Street London W6 0DR |
Director Name | Lorraine Reid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2000) |
Role | Studio Manager |
Correspondence Address | 219 Harvest Road London Nw6 |
Secretary Name | Ms Karen Ruth Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 12 Priory Road London NW6 4SG |
Secretary Name | Elizabeth Helen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 53 Stubbs Court Chaseley Drive London W4 4BD |
Director Name | Mr Carey Robert Crabtree Taylor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Deep Water 6 Stamford Brook Road London W6 0XH |
Secretary Name | Laura Caroline Traill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Highlands 79 Gordon Avenue Stanmore Middlesex HA7 3QR |
Secretary Name | David Ian Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Gable Cottage Northfield Avenue Lower Shiplake Henley-On-Thames Oxon RG9 3PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Correspondence Address | 5 College Mews St Ann's Hill London SW18 2SJ |
Registered Address | Metropolis Group The Power House 70 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
2 at £1 | Carey Robert Crabtree Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Application to strike the company off the register (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ on 24 September 2012 (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Termination of appointment of David Ian Quigley as a secretary on 4 November 2011 (2 pages) |
24 November 2011 | Termination of appointment of Carey Robert Crabtree Taylor as a director on 4 November 2011 (2 pages) |
24 November 2011 | Termination of appointment of Carey Taylor as a director (2 pages) |
24 November 2011 | Termination of appointment of David Quigley as a secretary (2 pages) |
14 November 2011 | Appointment of Julie Fitzjohn as a secretary on 4 November 2011 (3 pages) |
14 November 2011 | Appointment of Julie Fitzjohn as a secretary (3 pages) |
14 November 2011 | Appointment of Julie Fitzjohn as a director (3 pages) |
14 November 2011 | Appointment of Julie Fitzjohn as a director on 4 November 2011 (3 pages) |
14 November 2011 | Appointment of Ian James Brenchley as a director (3 pages) |
14 November 2011 | Appointment of Ian James Brenchley as a director on 4 November 2011 (3 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
5 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
28 August 2008 | Secretary appointed david ian quigley (1 page) |
28 August 2008 | Appointment Terminated Secretary laura traill (1 page) |
28 August 2008 | Secretary appointed david ian quigley (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Appointment terminated secretary laura traill (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 65 new street salisbury wiltshire SP1 2PH (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 65 new street salisbury wiltshire SP1 2PH (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
12 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
12 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
21 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
22 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
8 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
11 December 1998 | Memorandum and Articles of Association (2 pages) |
11 December 1998 | Memorandum and Articles of Association (2 pages) |
7 December 1998 | Memorandum and Articles of Association (22 pages) |
7 December 1998 | Memorandum and Articles of Association (22 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
17 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
17 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
4 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 September 1997 | Return made up to 21/05/97; full list of members (6 pages) |
4 September 1997 | Return made up to 21/05/97; full list of members (6 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
6 August 1996 | Return made up to 21/05/96; no change of members
|
6 August 1996 | Registered office changed on 06/08/96 from: 5,college mews St.ANN'S Hill london SW18 2SJ (1 page) |
6 August 1996 | Return made up to 21/05/96; no change of members (4 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 5,college mews st.ann's hill london SW18 2SJ (1 page) |
17 August 1995 | Company name changed artglade LIMITED\certificate issued on 18/08/95 (2 pages) |
17 August 1995 | Company name changed artglade LIMITED\certificate issued on 18/08/95 (4 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Full accounts made up to 31 October 1994 (3 pages) |
11 August 1995 | Full accounts made up to 31 October 1994 (3 pages) |
11 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Return made up to 21/05/95; full list of members
|
12 July 1995 | Return made up to 21/05/95; full list of members (6 pages) |