Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director Name | Mr Michael John Alfred Walley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 55 Portland Place London W1B 1QL |
Director Name | Mr Clive David Gathercole |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 30 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Germain The Warren East Horsley Surrey KT24 5RH |
Secretary Name | Mr Clive David Gathercole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Germain The Warren East Horsley Surrey KT24 5RH |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Addison Gardens London W14 0DT |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Martin Leslie Michael Lancaster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 November 2002) |
Role | Travel Agent |
Correspondence Address | 82 Finchley Park London N12 9JL |
Director Name | Mr Michael David Lancaster |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 47 Chandos Avenue Whetstone London N20 9EE |
Director Name | Nigel Richard Mowrbray Mackie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(3 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 1995) |
Role | Accountant |
Correspondence Address | 14 Leopold Drive Bishops Waltham Southampton Hampshire SO32 1JU |
Secretary Name | Mr Martin Leslie Michael Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 November 2002) |
Role | Travel Agent |
Correspondence Address | 82 Finchley Park London N12 9JL |
Director Name | Mr Mervyn John Williamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Director Name | Mr Jonathan Michael Langley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2006) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Newton House Bredons Hardwick Tewkesbury Gloucestershire GL20 7EE Wales |
Secretary Name | Mervyn John Willaimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
27 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 November 2007 | Return made up to 05/11/07; full list of members (6 pages) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Return made up to 05/11/06; full list of members (6 pages) |
6 March 2007 | Director's particulars changed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 1ST floor broad street house 55 old broad street london EC2M 1GT (1 page) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: ground floor greater london house hampstead road london NW1 7HQ (1 page) |
25 February 2005 | Return made up to 05/11/04; full list of members (7 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 November 2003 | Return made up to 05/11/03; full list of members
|
28 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 1 london wall building london EC2M 5PP (1 page) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | New secretary appointed (2 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 November 2001 | Return made up to 05/11/01; full list of members
|
18 July 2001 | Full accounts made up to 31 March 2001 (6 pages) |
9 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 December 1999 | Return made up to 05/11/99; full list of members
|
27 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 34 bloomsbury way london WC1A 2SA (1 page) |
18 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: phoenix house 4 mountview court 1140 high road whetstone london N20 0RA (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
6 December 1996 | Return made up to 05/11/96; full list of members
|
29 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 March 1995 | Director resigned (2 pages) |
9 March 1995 | Return made up to 05/11/94; full list of members
|
25 February 1994 | Memorandum and Articles of Association (10 pages) |
25 February 1994 | Resolutions
|
5 November 1993 | Incorporation (26 pages) |