Whiteleaf
Buckinghamshire
HP27 0NB
Secretary Name | Philip John Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cadsden Road Whiteleaf Buckinghamshire HP27 0NB |
Director Name | Andrew Thomas Darby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Holmes Road Strawberry Hill Twickenham TW1 4RF |
Secretary Name | Andrew Thomas Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Holmes Road Strawberry Hill Twickenham TW1 4RF |
Director Name | Mr Mark Howard |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Willowfold 14 Over Norton Road Chipping Norton Oxfordshire OX7 5NR |
Secretary Name | Mr Mark Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Willowfold 14 Over Norton Road Chipping Norton Oxfordshire OX7 5NR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 1st Floor 74 Chancery Lane London WC2A 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | Application for striking-off (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
21 January 2009 | Return made up to 23/06/08; no change of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 36 bruton road london W1J 6QZ (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
3 August 2007 | Return made up to 23/06/07; full list of members (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
11 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
18 April 2005 | Director resigned (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members
|
25 November 2003 | Return made up to 27/06/03; full list of members (7 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
12 October 2001 | Return made up to 27/06/01; full list of members
|
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Return made up to 27/06/99; full list of members
|
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
8 September 1998 | Return made up to 27/06/98; no change of members (5 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
13 August 1997 | Return made up to 27/06/97; no change of members (5 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
22 August 1996 | Return made up to 27/06/96; full list of members
|
28 November 1995 | Registered office changed on 28/11/95 from: richmond lodge nags head lane great missenden buckinghamshire HP16 0HQ (1 page) |
28 November 1995 | Accounting reference date notified as 31/08 (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
27 June 1995 | Incorporation (20 pages) |