Carshalton
Surrey
SM5 2BQ
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2011(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herons Place Old Isleworth Isleworth Middlesex TW7 7BE |
Director Name | Peter Mervyn Cobb |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 11 Osborne Way Wigginton Tring Hertfordshire HP23 6EN |
Director Name | Fiona Jane Cobb |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 year after company formation) |
Appointment Duration | 12 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 11 Osborne Way Wigginton Tring Hertfordshire HP23 6EN |
Secretary Name | Fiona Jane Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 11 Osborne Way Wigginton Tring Hertfordshire HP23 6EN |
Director Name | Richard Andrew Russell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 12 February 1999) |
Role | Solicitor |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Director Name | Mervyn John Ainsworth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 November 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Drive Mottingham London SE9 4DH |
Director Name | Joan Hilary Bingley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2002) |
Role | Chartered Secretary |
Correspondence Address | Eaton Farm Miles Lane Cobham Surrey KT11 2ED |
Secretary Name | Mervyn John Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Drive Mottingham London SE9 4DH |
Secretary Name | Mr Neill McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartmel Linkside South Hindhead Surrey GU26 6NX |
Director Name | Mr Roger Martin Dickinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockes Cottage Manor Road West Adderbury Oxfordshire OX17 3EL |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Icsa 16 Park Crescent London W1B 1AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Institute Of Chartered Secretaries & Administrators 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
6 December 2011 | Appointment of Simon Osborne as a director (3 pages) |
6 December 2011 | Appointment of Simon Osborne as a director on 6 October 2011 (3 pages) |
13 September 2011 | Termination of appointment of David Wilson as a director (1 page) |
13 September 2011 | Termination of appointment of David Wilson as a director on 30 August 2011 (1 page) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
11 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Termination of appointment of Roger Dickinson as a director (1 page) |
17 December 2009 | Appointment of David Wilson as a director (3 pages) |
17 December 2009 | Appointment of David Wilson as a director (3 pages) |
17 December 2009 | Termination of appointment of Roger Dickinson as a director (1 page) |
5 November 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Accounts made up to 31 July 2008 (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
13 May 2008 | Accounts made up to 31 July 2007 (6 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (3 pages) |
18 June 2007 | Accounts made up to 31 July 2006 (6 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
3 April 2007 | Return made up to 16/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 16/03/07; full list of members (5 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
25 April 2006 | Accounts made up to 31 July 2005 (6 pages) |
31 March 2006 | Return made up to 16/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 16/03/06; full list of members (5 pages) |
6 June 2005 | Accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (5 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (5 pages) |
14 July 2004 | Accounts made up to 31 July 2003 (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
14 April 2004 | Return made up to 16/03/04; full list of members (5 pages) |
14 April 2004 | Return made up to 16/03/04; full list of members (5 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
7 July 2003 | Accounts made up to 31 July 2002 (6 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members (5 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
31 May 2002 | Accounts made up to 31 July 2001 (7 pages) |
30 April 2002 | Return made up to 16/03/02; full list of members (5 pages) |
30 April 2002 | Return made up to 16/03/02; full list of members (5 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Secretary resigned (1 page) |
6 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Auditor's resignation (1 page) |
22 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
17 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 41 kingsway london WC2B 6TP (1 page) |
3 August 2000 | Return made up to 16/03/00; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 41 kingsway london WC2B 6TP (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 16/03/00; full list of members (6 pages) |
3 August 2000 | Secretary resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: 11 osborne way wigginton tring herts HP23 6EN (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: 11 osborne way wigginton tring herts HP23 6EN (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Secretary resigned (1 page) |
26 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
11 February 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Particulars of mortgage/charge (4 pages) |
11 April 1998 | Return made up to 16/03/98; full list of members (5 pages) |
11 April 1998 | Return made up to 16/03/98; full list of members (5 pages) |
10 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
31 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
31 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
17 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 April 1995 | Return made up to 16/03/95; no change of members (7 pages) |
12 April 1995 | Return made up to 16/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |