Culworth
Oxon
OX17 2HJ
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | 34 Hillersdon Avenue Barnes London SW13 0EF |
Secretary Name | Graham Marchbank Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 66 Kelmscott Road Clapham London SW11 6QY |
Director Name | Simon James Berry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Development Manager |
Correspondence Address | 10c Vineyard Hill Road London SW19 7JH |
Director Name | Mr Simon Robert Goldhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 1993) |
Role | Solicitor |
Correspondence Address | 166 Kensington Park Road London W11 2ER |
Secretary Name | Anthony Smeaton Croxson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 45 Gordon Road London W5 2AP |
Director Name | Mr Peter Anthony Ascroft |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Wing Maidenhatch House Pangbourne Reading Berkshire RG8 8HH |
Secretary Name | Raymond Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Henrietta House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 1994) |
Correspondence Address | 11-15 Arlington Street St James'S London SW1A 1RD |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 01 February 1994) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 2001 | Dissolved (1 page) |
---|---|
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
13 April 1999 | Statement of affairs (6 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Appointment of a voluntary liquidator (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
16 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (16 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | £ nc 1000/1978975 14/05/98 (1 page) |
22 May 1998 | Memorandum and Articles of Association (8 pages) |
22 May 1998 | Ad 14/05/98--------- £ si 1977975@1=1977975 £ ic 2/1977977 (2 pages) |
22 May 1998 | Resolutions
|
1 May 1998 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
19 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
12 December 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Company name changed lanham developments LIMITED\certificate issued on 08/05/97 (4 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | New director appointed (2 pages) |
16 August 1995 | Secretary's particulars changed (2 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: mimosa house 12 princess street hanover square london W1R 7RD (1 page) |