Les Camps Du Moulin
St Martins
GY4 6DZ
Secretary Name | Paul Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | Fauville Les Quartier, St. Sampson Guernsey GY2 4GB |
Director Name | Mr Allan Brian Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 June 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Erskine Hill London NW11 6HA |
Director Name | Mr Bryan Neil Grainger |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Garlands Road Leatherhead Surrey KT22 7EX |
Secretary Name | Jonathan Dudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 4 years (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | St Catherines Lodge St Catherines Road Frimley Green Camberley Surrey GU16 5NN |
Secretary Name | Mr John Stuart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Moor Coombe Hill Road Kingston Surrey KT2 7DY |
Director Name | Mr John Stuart Simpson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2002) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Coombe Moor Coombe Hill Road Kingston Surrey KT2 7DY |
Secretary Name | Stephen Brackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | 61 New Road Hampstead London NW3 1HY |
Director Name | Mv Jonathan Andrew Dudman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2004) |
Role | Accountant |
Correspondence Address | Le Cimabue Quai Des Jean Charles Rei Monaco Mc 98000 Foreign |
Secretary Name | Mv Jonathan Andrew Dudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2004) |
Role | Accountant |
Correspondence Address | Le Cimabue Quai Des Jean Charles Rei Monaco Mc 98000 Foreign |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3 Coda Centre 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: university house 11-13 lower grosvenor place london SW1W 0EX (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: pier house strand on the green chiswick london W4 3NN (1 page) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
21 March 2003 | Return made up to 03/02/03; no change of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (1 page) |
13 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 66 chiltern street london W1U 4JT (1 page) |
21 February 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: unity house 205 euston road london NW1 2AY (1 page) |
13 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
13 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
17 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 2ND floor hyde house the hyde edgware road london NW9 6LH (1 page) |
11 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
7 August 1997 | New director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: woodcock house gibbard mews high street wimbledon village london SW19 5BY (1 page) |
21 July 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: the pier house strand on the green chiswick london W4 3NN (1 page) |
27 December 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
6 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |