West Byfleet
Surrey
KT14 6PQ
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Director Name | David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Kean House 1 Arosa Road Twickenham Surrey TW1 2TG |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Director Name | Mr Nicholas Edward Alexander |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Portobello Road London W11 3DG |
Director Name | Mr Michael Charles Fairbairn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 107 Kenilworth Avenue London SW19 7LP |
Director Name | Ruth Melanie Reid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 1998) |
Role | Development Dir |
Correspondence Address | 12b Barkston Gardens London SW5 0EN |
Director Name | David Borthwick |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 1999) |
Role | Secretary |
Correspondence Address | Deep Meadow Holywell Road, Edington Bridgwater Somerset TA7 9JH |
Director Name | Josephine Eleanor Gomm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2000) |
Role | Secretary |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Director Name | Susan Elizabeth Logan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1999) |
Role | Finance Director |
Correspondence Address | Flat 9 3 Cambridge Terrace London NW1 4JL |
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 2001) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 23 Rokesly Avenue London N8 8NS |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Julia Margaret Casson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2003) |
Role | Secretary |
Correspondence Address | 7 Palmerston House 66a Saint Paul Street Islington London N1 7EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Application for striking-off (1 page) |
12 September 2003 | Nc inc already adjusted 26/08/03 (1 page) |
12 September 2003 | Resolutions
|
12 September 2003 | Ad 26/08/03--------- £ si 6855906@1=6855906 £ ic 3000000/9855906 (2 pages) |
13 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (5 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (5 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
14 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (9 pages) |
7 January 2000 | Director resigned (1 page) |
27 October 1999 | Resolutions
|
10 May 1999 | Director resigned (1 page) |
18 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 February 1999 | Return made up to 16/01/99; full list of members (11 pages) |
12 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (3 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary's particulars changed (1 page) |
25 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 February 1997 | Return made up to 15/01/97; full list of members (9 pages) |
17 July 1996 | Auditor's resignation (1 page) |
26 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | £ nc 1000/5000000 01/03/96 (1 page) |
15 March 1996 | Ad 01/03/96--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
29 February 1996 | New director appointed (2 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
25 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
30 November 1995 | Company name changed bloomnature LIMITED\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | New director appointed (4 pages) |
1 June 1995 | Accounting reference date notified as 31/12 (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (4 pages) |