Chesham Road Ashley Green
Chesham
Buckinghamshire
HP5 3PJ
Secretary Name | Gillian Helen Craze |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Coblands House Chesham Road Ashby Green Buckinghamshire HP5 3PJ |
Director Name | Spencer Charles Alan Craze |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 January 2001) |
Role | Textile Printer |
Correspondence Address | Long Meadow 22 Mill Road Slapton Leighton Buzzard Bedfordshire LU7 9BT |
Secretary Name | Spencer Charles Alan Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 August 1995) |
Role | Textile Printer |
Correspondence Address | 10 The Little Catherells Hemel Hempstead Hertfordshire HP1 3QB |
Director Name | Ian Sandifer Cameron |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | 47 Doneraile Street London SW6 6EW |
Secretary Name | Michael John Campbell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 11 Emperor Close Berkhamsted Hertfordshire HP4 1TD |
Director Name | Michael John Campbell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2001) |
Role | Accountant |
Correspondence Address | 11 Emperor Close Berkhamsted Hertfordshire HP4 1TD |
Director Name | Gerald Albert Matthews |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Danes Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HE |
Director Name | Mr Mark Miles Segalov |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kingsley Way London N2 0EJ |
Director Name | Jane Elizabeth Wathall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2004) |
Role | Merchandise Director |
Correspondence Address | The Danes Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HE |
Secretary Name | Stephen Michael Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23a Dollis Avenue Finchley London N3 1DA |
Secretary Name | Mr Mark Miles Segalov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kingsley Way London N2 0EJ |
Secretary Name | Spencer Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 29 Hill View Berkhamsted Hertfordshire HP4 1SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor 45 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,349,941 |
Gross Profit | £1,286,454 |
Net Worth | £999 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2006 | Application for striking-off (1 page) |
31 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
8 July 2004 | Company name changed freshair LIMITED\certificate issued on 08/07/04 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: unit 5 horseshoe close oxgate lane london NW2 7JJ (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
27 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
19 November 2002 | Full accounts made up to 30 June 2001 (19 pages) |
17 September 2002 | New secretary appointed (2 pages) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
6 August 2001 | Accounts for a medium company made up to 31 January 2000 (16 pages) |
22 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 09/12/00; full list of members (7 pages) |
5 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
21 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Minutes (1 page) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Return made up to 09/12/99; full list of members (7 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
14 May 1999 | Return made up to 09/12/98; no change of members
|
22 February 1999 | Auditor's resignation (1 page) |
24 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
26 May 1998 | Return made up to 09/12/97; full list of members (6 pages) |
26 May 1998 | £ ic 200999/999 26/03/97 £ sr 200000@1=200000 (1 page) |
28 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Return made up to 09/12/96; full list of members
|
11 February 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | New director appointed (2 pages) |
26 September 1996 | Full accounts made up to 31 January 1996 (15 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
28 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: c/o stock fraser & co 433 green lanes haringey london N4 1HA (1 page) |
29 June 1995 | Accounting reference date notified as 31/01 (1 page) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Company name changed servetrend LIMITED\certificate issued on 24/05/95 (4 pages) |
1 March 1995 | Ad 22/01/95--------- £ si 200997@1=200997 £ ic 2/200999 (2 pages) |
1 March 1995 | Nc inc already adjusted 22/01/95 (1 page) |
13 February 1995 | Resolutions
|
1 February 1995 | Particulars of mortgage/charge (3 pages) |
25 January 1995 | Registered office changed on 25/01/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 January 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 December 1994 | Incorporation (19 pages) |