Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Secretary Name | Mr Philip John Routledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blanchard Mews Harold Wood Romford Essex RM3 0GN |
Director Name | Mr Rupert Alan Travis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Glandford Holt Norfolk NR25 7JP |
Director Name | Mr Brian Norman Osborn |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 155 Longlands Road Sidcup Kent DA15 7LB |
Director Name | Colin Michael McGill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 80k Eaton Square London SW1W 9AP |
Director Name | Mr Anthony John Hamilton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Lisa Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Battersea Church Road London SW11 3LY |
Secretary Name | Jo-Anne Christine Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 48 Renters Avenue Hendon London NW4 3RE |
Secretary Name | Raihan Shaikh-Khaleel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Mamounia Burners Heath Aldershot Road Woking Surrey GU24 0DJ |
Secretary Name | Susan Sweny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 36 Halifax Street Sydenham London SE26 6JA |
Secretary Name | Anna Bathurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 41 Kenwyn Road London SW4 7LJ |
Director Name | Mr Stephen Couttie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(8 years after company formation) |
Appointment Duration | 2 years (resigned 26 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75 Eaton Terrace London SW1W 8TN |
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Paul Isaac Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2003) |
Role | Settlements Officer |
Correspondence Address | 4 Keswick Road Orpington Kent BR6 0EU |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Christianne Fiona Smart |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2006) |
Role | Accountant |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(12 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Samantha Charlotte Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 12 Pegasus Place St Albans Hertfordshire AL3 5QT |
Secretary Name | Ms Christiane Valansot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Anselm Road London SW6 1LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Copthall Avenue London EC2R 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | Application to strike the company off the register (3 pages) |
1 December 2009 | Application to strike the company off the register (3 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
12 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
7 August 2008 | Withdrawal of application for striking off (1 page) |
7 August 2008 | Withdrawal of application for striking off (1 page) |
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Application for striking-off (1 page) |
22 April 2008 | Application for striking-off (1 page) |
16 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 30 st mary axe london EC3A 8EP (1 page) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 30 st mary axe london EC3A 8EP (1 page) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Return made up to 09/05/06; full list of members (5 pages) |
20 June 2006 | Return made up to 09/05/06; full list of members (5 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (5 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (5 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (1 page) |
17 August 2004 | New secretary appointed (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
24 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 35 wilson street london EC2M 2UB (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 35 wilson street london EC2M 2UB (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 09/05/03; full list of members
|
3 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
20 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members
|
4 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
20 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
10 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 09/05/99; no change of members
|
19 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
13 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
13 May 1998 | Director's particulars changed (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
17 November 1997 | Full accounts made up to 30 April 1997 (6 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (6 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 09/05/97; full list of members
|
1 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
13 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
13 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
23 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
2 November 1995 | Secretary's particulars changed (1 page) |
2 November 1995 | Secretary's particulars changed (2 pages) |
18 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |
18 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |
18 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 09/05/95; full list of members
|
9 May 1994 | Incorporation (12 pages) |
9 May 1994 | Incorporation (12 pages) |