Claygate
Surrey
KT10 0NE
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 September 2009) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Director Name | Patricia Farley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Westfield House Marden Tonbridge Kent TN12 9JA |
Secretary Name | Ines Elvira Carrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 31 Elgin Crescent London W11 2JD |
Secretary Name | Louise Harriet Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 194 Stephendale Road Fulham London SW6 2PW |
Secretary Name | Patricia Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 17 Hanover Square London W1S 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2009 | Application for striking-off (1 page) |
7 May 2009 | Director appointed nigel ronald cartwright (3 pages) |
7 May 2009 | Resolutions
|
24 March 2009 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
18 February 2009 | Appointment terminated director patricia farley (1 page) |
13 June 2008 | Company name changed farley professional services LIMITED\certificate issued on 13/06/08 (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Location of register of members (1 page) |
27 February 2008 | Appointment terminated director timothy james (1 page) |
9 October 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
3 October 2007 | Return made up to 31/03/07; full list of members
|
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
7 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
9 December 2003 | Full accounts made up to 30 September 2003 (11 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
18 April 2002 | Location of register of members (1 page) |
18 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 3RD floor audrey house 16-20 ely p lace london EC1N 6SN (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
5 April 2001 | Director's particulars changed (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 July 1997 | Resolutions
|
26 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 June 1997 | Full accounts made up to 30 September 1995 (10 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
24 April 1995 | Accounting reference date notified as 30/09 (1 page) |
27 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
14 December 1994 | Incorporation (21 pages) |