Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2003(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 02 March 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr Stephen Scott Bennett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ringwood Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Secretary Name | Mr Michael David Simson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Secretary Name | Andreas Michael Shiatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2000) |
Role | Secretary |
Correspondence Address | 15 Gilray House Gloucester Terrace Lancaster Gate London W2 3DF |
Secretary Name | Mr Andrew George Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2001) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,470 |
Cash | £3,306 |
Current Liabilities | £15,500 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o princedale group PLC suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
11 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
12 April 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
26 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
15 March 1999 | Director's particulars changed (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
8 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
25 November 1997 | Registered office changed on 25/11/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
24 October 1997 | Return made up to 03/09/97; no change of members (6 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: lyric house 149 hammersmith road london W14 0QL (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
11 September 1996 | Return made up to 03/09/96; no change of members
|
16 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1995 | Return made up to 03/09/95; full list of members (6 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |