10 The Ridings
Cobham
Surrey
KT11 2PT
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(8 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 7 Orchard Avenue Sonning Common Reading RG4 9LT |
Director Name | Douglas John Pound |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Secretary Name | Margaret Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Thaxted Court Abbeyfield Road London SE16 2BU |
Director Name | Bryan Hunt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 30 Langley Avenue Surbiton Surrey KT6 6QW |
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Denys Pose |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 1999) |
Role | Sales Manager |
Correspondence Address | 29 Rue Singer Paris 75016 |
Director Name | Pierre Lasserre |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 40 Rue Barbet De Jouy Paris 75007 |
Director Name | Allan Eugene Stark |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2001) |
Role | Finance Controller |
Correspondence Address | Cypress Cottage Lake End Road Dorney Windsor Berkshire SL4 6QS |
Secretary Name | Andrea Elizabeth Alger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | Mews Cottage Brook Lane Thornton Le Dale North Yorkshire YO18 7RZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,641 |
Current Liabilities | £1,679 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2006 | Application for striking-off (1 page) |
12 June 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
30 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
16 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Return made up to 07/02/02; full list of members
|
9 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
28 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members
|
9 January 2001 | Director's particulars changed (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
13 April 2000 | Full group accounts made up to 31 December 1999 (10 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 07/02/00; full list of members
|
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
9 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 March 1999 | Return made up to 07/02/99; full list of members
|
30 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 February 1998 | Return made up to 07/02/98; full list of members
|
29 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 May 1997 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
4 May 1997 | Particulars of contract relating to shares (3 pages) |
23 April 1997 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
22 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
18 December 1996 | New director appointed (2 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 February 1996 | Return made up to 07/02/96; no change of members
|