Sevenoaks
Kent
TN13 3UN
Director Name | Mr David Heslop |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old School House 41 The Avenue Worminghall Aylesbury Buckinghamshire HP18 9LD |
Director Name | John Walter Robert Kempster |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1995(same day as company formation) |
Role | Architect |
Correspondence Address | Letterbox Cottage Sutton Village Witney Oxon OX29 5RU |
Director Name | James Richard Middleton-Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 January 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Rockery Coombe Sherborne Dorset DT9 4BX |
Secretary Name | James Richard Middleton-Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 January 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Rockery Coombe Sherborne Dorset DT9 4BX |
Director Name | Guy Nicholas John Hutchings |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 44 Lavington Road Ealing London W13 9LS |
Director Name | David Beresford Mitchell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 2 Neals Farm Cottages Wyfold Reading Berkshire RG4 9JF |
Director Name | Michael John Thomas |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Architect |
Correspondence Address | Clive Cottage 5 New Road Reading Berkshire RG1 5JD |
Secretary Name | Michael John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Architect |
Correspondence Address | Clive Cottage 5 New Road Reading Berkshire RG1 5JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-5 Poland Street London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 July 2002 | Application for striking-off (1 page) |
6 December 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
26 February 2001 | Return made up to 12/01/01; full list of members
|
16 June 2000 | New director appointed (2 pages) |
7 June 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
6 June 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: studio 36 kingly court kingly street london W1R 5LE (1 page) |
18 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
7 February 2000 | Director resigned (1 page) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
5 March 1998 | Return made up to 12/01/98; no change of members (6 pages) |
25 June 1997 | Full accounts made up to 30 September 1996 (3 pages) |
2 June 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 12/01/97; no change of members (6 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
18 June 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (8 pages) |