34 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NU
Secretary Name | Ms Clare Sheridan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cargill Road London SW18 3EF |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willow 8 Landsborough Gate Willen Milton Keynes Buckinghamshire MK15 9GT |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrers Road London W6 0EZ |
Director Name | Mr Christopher James Chivers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Albion Park Loughton Essex IG10 4RB |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Secretary Name | Susan Jane Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rothschild Road Wing Leighton Buzzard Bedfordshire LU7 0NL |
Director Name | Mr Charles Clive Okin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 1995) |
Role | Chartered Surveyor |
Correspondence Address | 15 Grange Avenue Totteridge London N20 8AA |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
6 January 2009 | Resolutions
|
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
20 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
11 October 2005 | Return made up to 16/08/05; full list of members (8 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 September 2005 | New director appointed (3 pages) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Return made up to 16/08/03; full list of members (8 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (11 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 November 2001 | Director's particulars changed (1 page) |
15 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
24 August 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
1 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 16 noel street london W1V 4DA (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 September 1997 | Return made up to 16/08/97; full list of members (8 pages) |
2 September 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 September 1996 | Return made up to 16/08/96; full list of members (8 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 January 1996 | Auditor's resignation (1 page) |
13 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Return made up to 16/08/95; full list of members (10 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |