London
NW10 5AU
Director Name | Mr Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 July 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Sovereign House Royal Parade Chislehurst Kent BR7 6SN |
Secretary Name | Bernard Michael Summer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | David Arthur Hoare |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Tollwood Gills Green Cranbrook Kent TN18 5AH |
Secretary Name | Mr Philip Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heathcote The Common Sissinghurst Cranbrook Kent TN17 2HT |
Director Name | Colin Frederick White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1998) |
Role | Fleet Sales |
Correspondence Address | Appletrees Brenchley Road Brenchley Kent TN12 7PB |
Director Name | Mr Philip Richard Thompson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heathcote The Common Sissinghurst Cranbrook Kent TN17 2HT |
Secretary Name | Alan James Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2002) |
Role | Secretary |
Correspondence Address | Great Oaks Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | One Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2006 | Application for striking-off (1 page) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
19 October 2005 | Director's particulars changed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 22 melton street london NW1 2BW (1 page) |
10 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
1 April 2004 | Return made up to 09/01/04; full list of members (8 pages) |
1 April 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
25 March 2003 | Return made up to 09/01/03; full list of members (8 pages) |
25 March 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: clermont house high street cranbrook kent TN17 3DN (1 page) |
18 September 2002 | Return made up to 09/01/02; full list of members (8 pages) |
27 February 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
14 May 2001 | Return made up to 09/01/01; full list of members (7 pages) |
22 February 2001 | Director resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
16 May 2000 | Full accounts made up to 30 September 1998 (5 pages) |
18 April 2000 | Return made up to 09/01/00; full list of members (8 pages) |
5 February 1999 | Return made up to 09/01/99; full list of members
|
4 February 1999 | Secretary resigned (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
15 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
19 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
13 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
9 October 1996 | Company name changed zardah separation LIMITED\certificate issued on 10/10/96 (2 pages) |
20 September 1996 | Ad 09/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 September 1996 | Accounting reference date shortened from 30/06/96 to 30/09/95 (1 page) |
2 September 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
31 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
22 August 1995 | Accounting reference date notified as 30/06 (1 page) |
1 August 1995 | Company name changed latchshield engineering LIMITED\certificate issued on 02/08/95 (4 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | £ nc 100/1000000 09/01/95 (1 page) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |