2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director Name | Christopher Richard Prastka |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(6 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 26 Portman Park Tonbridge Kent TN9 1LW |
Director Name | Mr Peter John Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(6 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 June 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | John Andrew Carew |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1992) |
Role | Credit Manager |
Correspondence Address | 8 Robinson Road Hornchurch Essex RM12 5AR |
Secretary Name | Mr Dudley Charles Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1992) |
Role | Administrator |
Correspondence Address | 117 Hadleigh Road Ipswich Suffolk IP2 0DR |
Director Name | Jeffrey Godbold |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 3 Northaw Place Coopers Lane Northaw Potters Bar Hertfordshire EN6 4NQ |
Director Name | Mr John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1994) |
Role | Copymore Plc/Copymore |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Claudio Sarno |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 1996) |
Role | Managing Director |
Correspondence Address | Bayford Grange Ashdene Road Bayford Herts SG13 8PX |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1994) |
Role | Copymore Plc/Copymore |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | John Kenneth Jukes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1995) |
Role | Finance Director |
Correspondence Address | 7 Charter Way Wallingford Oxfordshire OX10 0SZ |
Secretary Name | John Kenneth Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1997) |
Role | Finance Director |
Correspondence Address | 7 Charter Way Wallingford Oxfordshire OX10 0SZ |
Secretary Name | Beverley Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 45 St Catherines Road Broxbourne Hertfordshire EN10 7LB |
Director Name | Philip Joseph Keoghan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Buckhurst 9 Heathfield Road Bushey Watford Hertfordshire WD2 2LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Chiltern Street London W1U 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
9 April 2009 | Accounts made up to 30 September 2008 (6 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
18 March 2008 | Accounts made up to 30 September 2007 (6 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
25 April 2007 | Accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
25 April 2005 | Accounts made up to 30 September 2004 (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (6 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
22 June 2001 | Accounts made up to 30 September 2000 (6 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
1 June 2000 | Accounts made up to 30 September 1999 (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (13 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (13 pages) |
9 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
9 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
11 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: copymore court 150 great cambridge road enfield middx EN1 1PW (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: copymore court 150 great cambridge road enfield middx EN1 1PW (1 page) |
2 November 1996 | New secretary appointed (1 page) |
2 November 1996 | Secretary resigned (1 page) |
2 November 1996 | Secretary resigned (1 page) |
2 November 1996 | New secretary appointed (1 page) |
13 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 May 1996 | Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page) |
13 May 1996 | Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page) |
16 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
25 March 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
5 December 1995 | Director resigned (1 page) |
5 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |