Uvedale Road
Oxted
Surrey
RH8 0EW
Director Name | Christopher Richard Prastka |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 03 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 26 Portman Park Tonbridge Kent TN9 1LW |
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(18 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 January 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Director Name | Erica Currie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Director Name | Mr James Henry Abrahart |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 15 Hall Park Road Upminster Essex RM14 2DB |
Director Name | Mr David William Harris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month after company formation) |
Appointment Duration | 11 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 2 Hengist Way Shortlands Bromley Kent BR2 0NS |
Director Name | Mr Eric Edward Promfret |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month after company formation) |
Appointment Duration | 11 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 18 Stompold Lane Walton-Upon-Thames Surrey |
Director Name | Mr David John Shilingis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Francis Green Beaulieu Park Springfield Chelmsford Essex CM1 6EG |
Secretary Name | Mr David John Shilingis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Francis Green Beaulieu Park Springfield Chelmsford Essex CM1 6EG |
Director Name | Mr Colin Peter Mulford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 79 Peddars Lane Stanbridge Leighton Buzzard Bedfordshire LU7 9JD |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years after company formation) |
Appointment Duration | 15 years (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2012 | Final Gazette dissolved following liquidation (1 page) |
3 January 2012 | Final Gazette dissolved following liquidation (1 page) |
3 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Resolutions
|
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Resolutions
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
15 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 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) |
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) |
27 October 2008 | Return made up to 14/10/08; no change of members (4 pages) |
27 October 2008 | Return made up to 14/10/08; no change of members (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 March 2008 | Accounts made up to 30 September 2007 (6 pages) |
1 November 2007 | Return made up to 14/10/07; full list of members (5 pages) |
1 November 2007 | Return made up to 14/10/07; full list of members (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
25 April 2007 | Accounts made up to 30 September 2006 (6 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (6 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (5 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (5 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) |
26 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
26 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (6 pages) |
27 October 2003 | Return made up to 14/10/03; full list of members (5 pages) |
27 October 2003 | Return made up to 14/10/03; 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) |
13 November 2002 | Return made up to 14/10/02; full list of members (5 pages) |
13 November 2002 | Return made up to 14/10/02; 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) |
25 October 2001 | Return made up to 14/10/01; full list of members (5 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (5 pages) |
22 June 2001 | Accounts made up to 30 September 2000 (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2000 | Return made up to 14/10/00; full list of members (5 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
1 June 2000 | Accounts made up to 30 September 1999 (6 pages) |
25 October 1999 | Return made up to 14/10/99; full list of members (15 pages) |
25 October 1999 | Return made up to 14/10/99; full list of members (15 pages) |
9 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
22 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
27 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
20 June 1997 | Accounts made up to 30 September 1996 (6 pages) |
20 June 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
31 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
31 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: alco standard house, 30 cowcross street, london, EC1M 6DQ (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: alco standard house, 30 cowcross street, london, EC1M 6DQ (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
24 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |