213 Huntingdon Road
Cambridge
CB3 0DL
Director Name | Mr Andrew Peter Hadley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years (closed 29 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Stonesettle Frogmore Kingsbridge Devon TQ7 2NR |
Director Name | Mr Kim Peter Reynolds |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years (closed 29 March 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Balgonie Cottage Hazel Grove Farnborough Park Farnborough Kent BR6 8LU |
Director Name | Mr Albert Trevor Davison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 March 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nairdwood Close Prestwood Great Missenden Buckinghamshire HP16 1QN |
Secretary Name | Lukas Rudolph Jansen Van Vuuren |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 07 August 2003(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 543 Kingston Road Raynes Park London SW20 8SF |
Secretary Name | Mr Christopher Paul Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linnet House 213 Huntingdon Road Cambridge CB3 0DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Application for striking-off (2 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
11 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
22 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 July 2002 | Director's particulars changed (1 page) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
27 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 February 2000 | Return made up to 16/02/00; full list of members (8 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: exchange tower 1 harbour exchange square london E14 9GB (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 March 1999 | Return made up to 16/02/99; full list of members (8 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 February 1998 | Return made up to 16/02/98; full list of members (8 pages) |
24 November 1997 | Resolutions
|
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 March 1997 | Return made up to 16/02/97; full list of members (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 March 1996 | Return made up to 16/02/96; full list of members (9 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 July 1995 | Secretary's particulars changed (2 pages) |
24 May 1995 | New director appointed (2 pages) |