Church Road
London
W7 3BX
Director Name | Miss Sara Benita Sophie McCracken |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 13 October 2009) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 5 Spring Court Church Road Hanwell London W7 3BX |
Director Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 October 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 October 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Ms Sarah Elizabeth Snow |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Lawyer |
Correspondence Address | 284 Earls Court Road London SW5 9AS |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | John Richard Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Anthony John Hill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Willow Tree House Ashendon Aylesbury Buckinghamshire HP18 0HB |
Secretary Name | Ms Sarah Elizabeth Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 1999) |
Role | Lawyer |
Correspondence Address | 48a Arundel Gardens London W11 2LB |
Director Name | Donald Edwin Barnard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 99 Lime Avenue Lillington Leamington Spa Warwickshire CV32 7DG |
Director Name | Graham McAlister |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Southwood Camel Hill Riverview Road Pangbourne Reading RG8 7AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | The Span Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Registered Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
3 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director the span consultancy LTD (1 page) |
2 October 2008 | Director appointed ms sara benita mccracken (1 page) |
9 September 2008 | Secretary appointed medeco developments LTD (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Director appointed medeco developments LTD (1 page) |
24 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
24 June 2008 | Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
6 June 2005 | Accounts for a dormant company made up to 2 January 2005 (10 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 July 2004 | Accounts for a dormant company made up to 28 December 2003 (8 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members
|
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
8 May 2003 | Return made up to 01/05/03; full list of members
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page) |
16 October 1998 | Director resigned (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
8 October 1997 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | Director resigned (1 page) |
21 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Return made up to 01/05/97; no change of members
|
29 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page) |
2 October 1996 | Resolutions
|
5 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 April 1996 | Return made up to 01/05/96; full list of members (3 pages) |
22 November 1995 | New director appointed (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | New director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Incorporation (18 pages) |