Leith Hill
Dorking
Surrey
RH5 6LX
Secretary Name | Peter Hamish Crick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 35 Ashfield Road Leicester Leicestershire LE2 1LB |
Director Name | Terry Mason |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1997) |
Role | Underwriting Director |
Correspondence Address | 40 Patricia Drive Hornchurch Essex RM11 3RU |
Secretary Name | Samuel Bobo |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 8 Cheshire Close Mitcham Surrey CR4 1XF |
Director Name | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Andreas Costas Loucaides |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 1995) |
Role | Deputy Underwriter Lloyds Synd |
Correspondence Address | 6 Bishops Court Blandford Close Romford Essex RM7 8BW |
Secretary Name | Mr James Richard Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campfield Lodge Leith Hill Dorking Surrey RH5 6LX |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | abbeylegal.com/Pages/Home.aspx |
---|---|
Email address | [email protected] |
Registered Address | Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2004 | Application for striking-off (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: ibex house 42/47 minories london EC3N 1DY (1 page) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
14 December 2001 | Return made up to 02/12/01; full list of members
|
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
17 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 December 1999 | Return made up to 02/12/99; full list of members
|
16 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
1 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 November 1997 | Return made up to 18/11/97; full list of members (8 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
30 January 1997 | Director resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
30 November 1995 | Return made up to 18/11/95; full list of members
|
30 August 1995 | Resolutions
|
18 May 1995 | Director resigned (2 pages) |