Foxgrove Road
Beckenham
Kent
BR3 5BZ
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Alan Gerard Schmidt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 July 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Tandridge Lane Oxted Surrey RH8 9NN |
Director Name | Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(7 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 July 2005) |
Role | Finance Director |
Correspondence Address | 25 Seaton Close Putney SW15 3TJ |
Director Name | Nigel Philip Turtle |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Granville Park London SE13 7DY |
Director Name | Andrew Clive Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Secretary Name | Andrew Clive Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Anthony James King |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1998) |
Role | Group Financial Controller |
Correspondence Address | Flat 2 19 Roland Gardens London SW7 3PE |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Registered Address | 66 Chiltern Street London W1U 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2005 | Application for striking-off (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 May 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 February 2002 | Director resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 July 2001 | Company name changed gestetner corporate services lim ited\certificate issued on 16/07/01 (2 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 October 1996 | Resolutions
|
1 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
21 April 1995 | Accounting reference date notified as 31/12 (1 page) |
5 April 1995 | Incorporation (20 pages) |