Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 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(5 years, 2 months 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 | Michael Stanley Horwood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 St Andrews Street Millbrook Torpoint Cornwall PL10 1BE |
Director Name | Mr William Jones |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Sheviock Torpoint Cornwall PL11 3EH |
Director Name | Guy St. John Lachlan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Granary Harbourneford South Brent Devon TQ10 9DT |
Director Name | Sir Gary Nicholas Streeter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Newnham Farm Plymouth Devon PL7 5BL |
Secretary Name | Guy St. John Lachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Harbourneford South Brent Devon TQ10 9DT |
Secretary Name | Sir Gary Nicholas Streeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Newnham Farm Plymouth Devon PL7 5BL |
Director Name | Mr Donald Bissell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipshape 6 Eastcliff Court Teignmouth Devon TQ14 8TA |
Secretary Name | Mrs Kathryn Ann Bissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | Courtnay Gardens Newton Abbot Devon TQ12 1HS |
Director Name | Ian Denis Crabb |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 12 Onslow Mews West South Kensington London SW7 3AF |
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) |
21 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
9 April 2009 | Accounts made up to 30 September 2008 (6 pages) |
9 April 2009 | Accounts for a dormant company 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) |
19 August 2008 | Return made up to 31/07/08; no change of members (4 pages) |
19 August 2008 | Return made up to 31/07/08; 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) |
20 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
20 August 2007 | Return made up to 31/07/07; 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) |
22 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
22 August 2006 | Return made up to 31/07/06; 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) |
15 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
15 August 2005 | Return made up to 31/07/05; 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) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
9 August 2004 | Return made up to 31/07/04; 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) |
28 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
28 August 2003 | Return made up to 31/07/03; 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) |
10 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
10 August 2002 | Return made up to 31/07/02; 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) |
8 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
8 August 2001 | Return made up to 31/07/01; 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) |
16 August 2000 | Return made up to 31/07/00; full list of members (15 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (15 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) |
2 September 1999 | Return made up to 31/07/99; full list of members (15 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (15 pages) |
24 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
24 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 31/07/98; 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) |
26 June 1998 | Company name changed ikon business products\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed ikon business products\certificate issued on 29/06/98 (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 31/07/97; 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) |
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) |
3 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
25 April 1996 | Memorandum and Articles of Association (29 pages) |
25 April 1996 | Memorandum and Articles of Association (29 pages) |
1 March 1996 | Company name changed footlaw 55 LIMITED\certificate issued on 01/03/96 (2 pages) |
1 March 1996 | Company name changed footlaw 55 LIMITED\certificate issued on 01/03/96 (2 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
23 May 1995 | Accounts made up to 31 July 1994 (5 pages) |