Windsor
Berkshire
SL4 4YJ
Director Name | Mr Christopher James Chivers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 23 April 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Albion Park Loughton Essex IG10 4RB |
Director Name | Matthew Allan Green |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | 142 Mead Way Bromley Kent BR2 9EU |
Secretary Name | John Wilford Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Websdale House 15 Jail Lane Biggin Hill Westerham Kent TN16 3SA |
Director Name | Terence Leslie Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 September 2007) |
Role | Surveyor |
Correspondence Address | The Paddock 4 Chalmers Road Banstead Surrey SM7 3HF |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 August 2012) |
Role | Company Director |
Correspondence Address | 241 Burntwood Lane London SW17 0AW |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 171e Wingate Square London SW4 0AN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Termination of appointment of Gabrielle Williams Hamer as a secretary (1 page) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Jeremy Philip Hilton Vickers on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Philip Hilton Vickers on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher James Chivers on 6 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Christopher James Chivers on 6 October 2009 (2 pages) |
9 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
7 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
20 September 2007 | Director resigned (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 January 2003 | Director's particulars changed (1 page) |
7 December 2002 | Return made up to 06/10/02; full list of members (5 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
2 July 2002 | Resolutions
|
8 November 2001 | Return made up to 06/10/01; full list of members
|
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 February 2001 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
23 August 2000 | Resolutions
|
28 June 2000 | New director appointed (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
8 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 December 1998 | Return made up to 06/10/98; full list of members (6 pages) |
14 August 1998 | New director appointed (2 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 April 1998 | Resolutions
|
21 October 1997 | Return made up to 06/10/97; no change of members
|
26 June 1997 | Secretary's particulars changed (1 page) |
6 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
11 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
29 May 1996 | Accounting reference date notified as 31/12 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 2 duke street st. James's london SW1Y 6BJ (1 page) |
18 December 1995 | Secretary resigned (2 pages) |
6 October 1995 | Incorporation (38 pages) |