Weybridge
Surrey
KT13 9RR
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 July 2010) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Jonathan Philip Radgick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | 37 Johns Mews London WC1N 2NS |
Secretary Name | Peter Charles Hambleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 days after company formation) |
Appointment Duration | 1 week (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 71 Grays Inn Road Holborn London WC1X 8TR |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 10 years (resigned 22 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 10 years (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Mr Jonathan Leslie Gordon Ross |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 241 The Ridgeway Enfield EN2 8AL |
Director Name | Rowan Manthorpe |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 1999) |
Role | Accountant |
Correspondence Address | 4 Dartmouth Park Avenue Dartmouth Park London NW5 1JN |
Director Name | Mr John Barnett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 October 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northumberland Road New Barnet Hertfordshire EN5 1ED |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Director Name | Mr Christopher Jason Birch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Ridgewood Drive Harpenden Hertfordshire AL5 3LE |
Director Name | Mr Felix Richard Bryan Rigg |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2006) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 15c Priory Terrace London NW6 4DG |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(10 years after company formation) |
Appointment Duration | 3 months (resigned 25 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Street London NW1 4DX |
Secretary Name | Nigel Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(10 years after company formation) |
Appointment Duration | 1 month (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 October 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 | 10 October 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 | 10 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,508,112 |
Net Worth | £521,235 |
Cash | £257,391 |
Current Liabilities | £588,109 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2010 | Administrator's progress report to 30 March 2010 (32 pages) |
9 April 2010 | Administrator's progress report to 30 March 2010 (32 pages) |
9 April 2010 | Notice of move from Administration to Dissolution (33 pages) |
9 April 2010 | Notice of move from Administration to Dissolution on 30 March 2010 (33 pages) |
17 November 2009 | Administrator's progress report to 13 October 2009 (42 pages) |
17 November 2009 | Administrator's progress report to 13 October 2009 (42 pages) |
16 May 2009 | Administrator's progress report to 13 April 2009 (44 pages) |
16 May 2009 | Administrator's progress report to 13 April 2009 (44 pages) |
16 May 2009 | Notice of extension of period of Administration (1 page) |
16 May 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
17 November 2008 | Administrator's progress report to 13 October 2008 (40 pages) |
17 November 2008 | Administrator's progress report to 13 October 2008 (40 pages) |
29 July 2008 | Statement of administrator's proposal (145 pages) |
29 July 2008 | Statement of administrator's proposal (145 pages) |
14 July 2008 | Statement of affairs with form 2.14B (7 pages) |
14 July 2008 | Statement of affairs with form 2.14B (7 pages) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
24 April 2008 | Appointment of an administrator (1 page) |
24 April 2008 | Appointment of an administrator (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
9 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
9 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
7 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
2 September 2006 | Particulars of mortgage/charge (11 pages) |
2 September 2006 | Particulars of mortgage/charge (11 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
25 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
25 August 2006 | Resolutions
|
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 August 2005 | Return made up to 10/10/04; no change of members (9 pages) |
26 August 2005 | Return made up to 10/10/04; no change of members (9 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
14 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
14 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
7 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
7 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
20 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Return made up to 10/10/02; full list of members
|
20 November 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 340 grays inn road london WC1X 8BJ (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 340 grays inn road london WC1X 8BJ (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Particulars of mortgage/charge (9 pages) |
14 March 2002 | Particulars of mortgage/charge (9 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members
|
30 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members (9 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members (9 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
1 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
1 November 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
4 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
30 October 1997 | Return made up to 10/10/97; full list of members (10 pages) |
30 October 1997 | Return made up to 10/10/97; full list of members (10 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 14 roger street london WC1N 2LN (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 14 roger street london WC1N 2LN (1 page) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
27 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
21 October 1996 | Return made up to 10/10/96; no change of members (10 pages) |
21 October 1996 | Return made up to 10/10/96; no change of members (10 pages) |
19 May 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 May 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 October 1995 | Return made up to 10/10/95; full list of members
|
11 October 1995 | Return made up to 10/10/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 November 1994 | Company name changed grodek LIMITED\certificate issued on 22/11/94 (2 pages) |
21 November 1994 | Company name changed grodek LIMITED\certificate issued on 22/11/94 (2 pages) |
10 October 1994 | Incorporation (15 pages) |
10 October 1994 | Incorporation (15 pages) |