93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary Name | Mr Peter David Conroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 February 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Mr Peter Ian Vivian Galloway |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Middledown Wall Hall Aldenham WD25 8BW |
Director Name | Simon Anthony Carson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 2 Mansfield Street London W1G 9NE |
Secretary Name | Mr Brian Portner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 1995) |
Role | Solicitor |
Correspondence Address | 8 Welbeck Way London W1M 8NB |
Director Name | Robert Anthony Black |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Secretary Name | Robert Anthony Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Secretary Name | Mr Iain Douglas Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Peters Square London W6 9NR |
Director Name | David Whirledge |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 12 July 2001) |
Role | Chartered Surveyor |
Correspondence Address | 46 Haverhill Road London SW12 0HA |
Secretary Name | Mr Peter David Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Terence Henry William Buckland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hertford Avenue East Sheen London SW14 8EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 28 Savile Row London W1S 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2008 | Accounts made up to 31 October 2007 (8 pages) |
22 April 2008 | Appointment terminated director terence buckland (1 page) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
14 July 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
7 June 2007 | Accounts made up to 31 October 2006 (8 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members
|
25 July 2006 | Return made up to 23/03/06; full list of members (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 23/03/05; full list of members (3 pages) |
31 August 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
2 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | New secretary appointed (4 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 June 2004 | Return made up to 23/03/04; full list of members
|
3 March 2004 | Registered office changed on 03/03/04 from: 28 savile row london W1S 2EU (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 25-26 albemarle street london W1X 4AD (1 page) |
21 March 2003 | Return made up to 23/03/03; full list of members (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 July 2002 | Return made up to 23/03/02; full list of members (8 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (4 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 23/03/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 23/03/00; full list of members
|
16 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 December 1999 | Secretary resigned (1 page) |
4 August 1999 | Return made up to 23/03/99; full list of members (7 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Particulars of mortgage/charge (5 pages) |
26 August 1998 | Particulars of mortgage/charge (6 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 May 1997 | New secretary appointed (2 pages) |
21 April 1997 | Return made up to 23/03/97; no change of members (5 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 July 1996 | Memorandum and Articles of Association (13 pages) |
31 May 1996 | Return made up to 23/03/96; full list of members (7 pages) |
21 April 1996 | Memorandum and Articles of Association (13 pages) |
5 February 1996 | Memorandum and Articles of Association (13 pages) |
24 July 1995 | Company name changed leanwalk LIMITED\certificate issued on 25/07/95 (4 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 8 welbeck way london W1M 7DE (1 page) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Particulars of mortgage/charge (16 pages) |
18 April 1995 | Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1995 | Accounting reference date notified as 31/12 (1 page) |
7 April 1995 | Particulars of mortgage/charge (8 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | New secretary appointed (2 pages) |
7 April 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Memorandum and Articles of Association (5 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 March 1995 | Incorporation (18 pages) |