Shepperton
Middlesex
TW17 9LE
Director Name | Jeoff Samson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 March 2005) |
Role | Retired |
Correspondence Address | 19 Canonbury Place London N1 2NS |
Director Name | Mr Edward George Waite-Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 March 2005) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | Chandelle 14 Paddock Fields Old Basing Basingstoke Hampshire RG24 7DB |
Secretary Name | Rose Angela Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 4 Shelton Road Wimbledon London SW19 3AT |
Director Name | Mr Geoffrey Charles Stewart Murray |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 46 Rylett Road London W12 9ST |
Secretary Name | Ian George Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2001) |
Role | Accountant |
Correspondence Address | 3 Thornhill Road Uxbridge Middlesex UB10 8SF |
Director Name | Katherine Vowles |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2002) |
Role | Chief Executive |
Correspondence Address | Highview Buckwyns Billericay Essex CM12 0TN |
Secretary Name | Katherine Vowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2003) |
Role | Chief Executive |
Correspondence Address | Highview Buckwyns Billericay Essex CM12 0TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Kensington Housing Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 December 2003) |
Correspondence Address | 354 Portobello Road London W10 5XZ |
Registered Address | St James' House 105-113 Broadway West Ealing London W13 9BE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2004 | Application for striking-off (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
15 April 2004 | Resolutions
|
24 February 2004 | Registered office changed on 24/02/04 from: 354 portobello road london W10 5XZ (1 page) |
19 February 2004 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 24/05/03; full list of members
|
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
4 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members
|
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 July 1999 | Return made up to 24/05/99; no change of members (6 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 24/05/98; no change of members (4 pages) |
9 October 1997 | Auditor's resignation (2 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 June 1997 | Return made up to 24/05/97; full list of members
|
25 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
21 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |