Middlezoy
Bridgwater
Somerset
TA7 0PJ
Secretary Name | Jill Oswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 March 2008) |
Role | Manager |
Correspondence Address | 61 Pennington Way Grove Park London SE12 9QA |
Director Name | Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 19 Rylett Road Stamford Brook London W12 9SS |
Director Name | Rowan Jane Lewis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1993) |
Role | Manager |
Correspondence Address | 19 Rylett Road London W12 9SS |
Secretary Name | Rowan Jane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 October 1992) |
Role | Manager |
Correspondence Address | 19 Rylett Road London W12 9SS |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 9 Norbury Hill Norbury London SW16 3LA |
Secretary Name | Iain Duncan Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1996) |
Role | Lawyer |
Correspondence Address | Ground Floor Flat 4 Bristol Gardens Little Venice London W9 2JG |
Secretary Name | Roger Stanley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2003) |
Role | Practice Manager |
Correspondence Address | 5 Carlton Road Sidcup Kent DA14 6AQ |
Director Name | Stojan Paul Essex |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2005) |
Role | Solicitor |
Correspondence Address | 38 Rathmell Drive London SW4 8JL |
Director Name | Roger Stanley Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Practice Manager |
Correspondence Address | 5 Carlton Road Sidcup Kent DA14 6AQ |
Secretary Name | Mrs Donna Marie Hannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 120 Birchen Grove Luton Bedfordshire LU2 7TW |
Secretary Name | John Beresford Watton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 65 Addison Road Holland Park London W14 8JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(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 | 28 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Centron Management Ltd (Corporation) |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 03 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2005) |
Correspondence Address | 69 Eccleston Square London SW1V 1PJ |
Registered Address | C/O Garner Hutchings 28 Eccleston Square London SW1V 1NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2008 | Registered office changed on 04/02/08 from: 69 eccleston square london SW1V 1PJ (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
21 September 2007 | Application for striking-off (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members
|
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
17 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
12 August 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
7 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
16 August 2002 | New director appointed (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
26 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
8 September 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
29 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |