Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1997(2 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Paul Leslie Nield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 August 1995) |
Role | Solicitor |
Correspondence Address | 88 Overton Drive London E11 2NW |
Secretary Name | Mr Stuart Neil Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 August 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Mr Morgan Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Camden Close Chislehurst Kent BR7 5PH |
Registered Address | 8/9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Appointment of a voluntary liquidator (1 page) |
13 August 2004 | Resolutions
|
12 August 2004 | Declaration of solvency (3 pages) |
1 June 2004 | Company name changed ashtenne 95 LIMITED\certificate issued on 01/06/04 (2 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
20 January 2000 | Auditor's resignation (1 page) |
24 December 1999 | Resolutions
|
22 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
23 December 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
28 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
2 July 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
28 May 1997 | Return made up to 02/05/97; change of members (6 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (1 page) |
22 May 1996 | Return made up to 02/05/96; full list of members (12 pages) |
5 March 1996 | Ad 14/12/95-15/12/95 £ si 14998@1=14998 £ ic 2/15000 (10 pages) |
5 March 1996 | Nc inc already adjusted 14/12/95 (1 page) |
2 February 1996 | Resolutions
|
7 September 1995 | Registered office changed on 07/09/95 from: 22 tudor street london WC4Y 0JJ (1 page) |
7 September 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
7 September 1995 | Secretary resigned;new director appointed (6 pages) |
30 August 1995 | Company name changed goulditar no. 426 LIMITED\certificate issued on 30/08/95 (4 pages) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
2 May 1995 | Incorporation (32 pages) |