Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 August 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Secretary Name | Mr Kevin John Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 24 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Director Name | Harshad Jayantilal Shah |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 36 Chandos Avenue London N14 7ER |
Director Name | Mrs Divya Harshad Shah |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 1992) |
Role | Secretary |
Correspondence Address | 66 Western Way Barnet Hertfordshire EN5 2BT |
Secretary Name | Mr Ramesh Keshelal Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 36 Chandos Avenue Southgate London N14 7ER |
Director Name | Mrs Divya Shah |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Waggon Road Hadley Wood Hertfordshire EN4 0PP |
Secretary Name | Harshad Jayantilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 36 Chandos Avenue London N14 7ER |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Secretary Name | Kevin John Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Tradewinds 70 Westville Road Thames Ditton Surrey KT7 0UJ |
Secretary Name | Jon Groetzinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 37455 Miles Road Moreland Hills Ohio 44022 United States |
Secretary Name | John Steven Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 21 Sunny Bank Parade Mirfield West Yorkshire WF14 0JP |
Director Name | John Steven Craven |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2003) |
Role | Secretary |
Correspondence Address | 21 Sunny Bank Parade Mirfield West Yorkshire WF14 0JP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 9th Floor Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£323 |
Current Liabilities | £323 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
15 January 2004 | Application for striking-off (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
26 March 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
5 March 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
22 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Location of register of members (1 page) |
21 July 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
4 February 1999 | Return made up to 29/01/99; no change of members
|
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
12 February 1998 | Return made up to 29/01/98; full list of members (8 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Registered office changed on 03/02/97 from: the pentland centre squires lane finchley london N3 2QL (1 page) |
25 January 1997 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 February 1996 | Auditor's resignation (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 March 1995 | Return made up to 29/01/95; full list of members
|