Buxted
Uckfield
East Sussex
TN22 4LY
Director Name | Glen George Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pine Trees Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Glen George Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | Mostyn Cottage Church Path Merton Park London SW19 3HL |
Director Name | Frank Malduff Sandford Steele |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1998) |
Role | Estate Agent |
Correspondence Address | 4 The Crescent Wimbledon Park London SW19 8AN |
Director Name | Francis Lillie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2003) |
Role | Psychologist |
Correspondence Address | 58 Gordon Mansions Torrington Place London WC1E 7HG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Tlt Seacontainers House 20 Upper Ground London SE1 9LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2007 | Application for striking-off (1 page) |
29 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
25 January 2006 | Return made up to 21/01/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
19 May 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 21/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
27 February 2001 | Full accounts made up to 31 January 2000 (8 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 4 pine trees portsmouth road esher surrey KT10 9JF (1 page) |
2 March 2000 | Full accounts made up to 31 January 1999 (8 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
15 February 1999 | Return made up to 31/01/99; full list of members
|
3 February 1999 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: the observatory 220 queenstown road london SW8 4LP (1 page) |
13 July 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
18 May 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: units 19&20 quayside lodge william morris way,townmead road london SW6 2UZ (1 page) |
13 May 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 January 1997 | Return made up to 31/01/97; no change of members
|
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: lawrence jones sea containers house 20 upper ground blackfriars bridge london SE1 9LH (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
20 September 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 March 1995 | New secretary appointed;director resigned (2 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: alpha searches & formations LTD 54/58 caledonian road london N1 9RN (1 page) |
22 March 1995 | Secretary resigned;new director appointed (2 pages) |