Monkston
Milton Keynes
Buckinghamshire
MK10 9FL
Secretary Name | Magdalene Siok Leng Tan |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 06 March 2006(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Lawyer |
Correspondence Address | 9 Skeats Wharf Pennyland Milton Keynes Buckinghamshire MK15 8AY |
Director Name | Mr Nicholas David Townsend Crawley |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY |
Director Name | Andrew Wallace McIntosh |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1995) |
Role | Accountant |
Correspondence Address | 7 Duncan Gardens Purley On Thames Reading Berkshire RG8 8DW |
Secretary Name | Bernard James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | Hillsboro Whynstones Road Ascot Berkshire SL5 9HW |
Director Name | Charles Fiennes Vere Nicoll |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1999) |
Role | Solicitor And Company Director |
Correspondence Address | Drift House Ashampstead Reading Berkshire RG8 8RG |
Secretary Name | Charles Fiennes Vere Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1995) |
Role | Secretary |
Correspondence Address | Drift House Ashampstead Reading Berkshire RG8 8RG |
Director Name | Charles Richard Holmes |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 5 Morris Drive Marlborough Wiltshire SN8 1TT |
Director Name | James Patrick Stokes |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 2000) |
Role | Financial Controller |
Correspondence Address | Ashvine Westridge Highclere Newbury Berkshire RG20 9RY |
Secretary Name | James Anthony Sanya Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Flat 1 41 Fairhazel Gardens London NW6 3QN |
Secretary Name | Elaine Anne Joyce Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Mill Green House Stoke By Clare Sudbury Suffolk CO10 8HJ |
Secretary Name | James Patrick Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | Ashvine Westridge Highclere Newbury Berkshire RG20 9RY |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Secretary Name | Mr Paul Vijayasingam Pillay |
---|---|
Status | Resigned |
Appointed | 02 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Yet King Loy |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2002(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2007) |
Role | Cd Ceo |
Correspondence Address | 7 Huntley Crescent Campbell Heights Milton Keynes Buckinghamshire MK9 3FX |
Director Name | Mr Paul Vijayasingam Pillay |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Status | Resigned |
Appointed | 18 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2006) |
Role | Cfo & Company Secretary |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Magdalene Siok Leng Tan |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2007) |
Role | Corporate & Legal |
Correspondence Address | 7 Windrush Close Downhead Park Milton Keynes Buckinghamshire MK15 9BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 January 1996) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,191,519 |
Gross Profit | £611,937 |
Net Worth | -£412,440 |
Cash | £78,494 |
Current Liabilities | £210,540 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 August 2007 | Dissolved (1 page) |
---|---|
25 May 2007 | Notice of move from Administration to Dissolution (17 pages) |
25 May 2007 | Administrator's progress report (17 pages) |
18 April 2007 | Administrator's progress report (17 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
8 September 2006 | Administrator's progress report (28 pages) |
13 April 2006 | Statement of affairs (28 pages) |
22 March 2006 | New secretary appointed (3 pages) |
15 March 2006 | Statement of administrator's proposal (23 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: blakelands house yeomans drive blakelands milton keynes buckinghamshire MK14 5HG (1 page) |
21 February 2006 | Appointment of an administrator (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Director's particulars changed (1 page) |
22 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Particulars of mortgage/charge (15 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | Director resigned (1 page) |
11 February 2002 | Secretary's particulars changed (2 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 March 2001 | Director's particulars changed (1 page) |
16 February 2001 | Return made up to 31/12/00; full list of members
|
14 February 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE (1 page) |
13 December 2000 | Auditor's resignation (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
8 April 1999 | Return made up to 15/03/99; no change of members (7 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (3 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: heron place 3 george street london W1M 5RL (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 June 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 May 1996 | Return made up to 25/03/96; change of members (6 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | New secretary appointed (2 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 15 appold street london EC2A 2HB (1 page) |
19 June 1995 | Full accounts made up to 1 January 1995 (13 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Return made up to 25/03/95; no change of members
|
31 March 1995 | Resolutions
|
22 October 1993 | Particulars of mortgage/charge (5 pages) |
29 April 1993 | Company name changed choicegrant trading LIMITED\certificate issued on 30/04/93 (2 pages) |
25 March 1993 | Incorporation (9 pages) |