31 Horndean Road
Emsworth
Hampshire
PO10 7PU
Director Name | Mr Jeremy Nigel Curtis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Winnington Road London N2 0TU |
Director Name | Reginald Henry Gould |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | Maples Vann Road Fernhurst Haslemere Surrey GU27 3NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meller House 42-43 Chagford Street London NW1 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2003 | Application for striking-off (1 page) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 July 2003 | Return made up to 16/04/03; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
22 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
25 January 2002 | Particulars of mortgage/charge (15 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members
|
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 July 1999 | Return made up to 16/04/99; full list of members (6 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
18 June 1997 | Return made up to 16/04/97; full list of members
|
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 June 1996 | Return made up to 16/04/96; no change of members
|
13 June 1996 | New director appointed (2 pages) |
6 October 1995 | Company name changed greenhill & york LIMITED\certificate issued on 09/10/95 (4 pages) |
23 June 1995 | Return made up to 16/04/95; full list of members
|
16 June 1992 | Company name changed\certificate issued on 16/06/92 (2 pages) |
16 April 1992 | Incorporation (9 pages) |