Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Deborah Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Park Prospect Graigwen Pontypridd Mid Glamorgan CF37 2HF Wales |
Director Name | Christopher Cheetham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1997) |
Role | Recruitment Consultancy |
Correspondence Address | 11 Hopground Close St Albans Hertfordshire AL3 5NT |
Director Name | Mr David Walter Hugh Knowles |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Village Cockayne Hatley Sandy Bedfordshire SG19 2EE |
Secretary Name | Mr Anthony William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 23 Upper Hill Rise Rickmansworth Hertfordshire WD3 2NU |
Director Name | Mr Clive James Rubery |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnywood Grenadier Cottages Ash Vale Aldershot Hampshire GU12 5DT |
Director Name | William James Richard Ryder |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | Fox Warren Shrubbs Hill Lane Sunningdale Ascot Berkshire SL5 0LD |
Director Name | Mr Anthony William Potter |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1999) |
Role | Accountant |
Correspondence Address | 23 Upper Hill Rise Rickmansworth Hertfordshire WD3 2NU |
Director Name | Mr Clive James Rubery |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnywood Grenadier Cottages Ash Vale Aldershot Hampshire GU12 5DT |
Director Name | Mr Trevor Desmond Plummer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2001) |
Role | Construction Consultant |
Country of Residence | England |
Correspondence Address | 2 Crossfields St Albans Hertfordshire AL3 4NF |
Secretary Name | Mr Trevor Desmond Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crossfields St Albans Hertfordshire AL3 4NF |
Secretary Name | Gina Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | 45 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Director Name | Mrs Susan Catherine Knowles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 3 Village Road Cockayne Hatley Sandy Bedfordshire SG19 2EE |
Director Name | John Morgan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 129 Hollywood Lane Wainscott Rochester Kent ME3 8AS |
Secretary Name | John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 129 Hollywood Lane Wainscott Rochester Kent ME3 8AS |
Registered Address | Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Appointment terminated director and secretary john morgan (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: greener house 66-68 haymarket london SW1Y 4RF (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: shefford house high street shefford bedfordshire SG17 5DD (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
7 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
4 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
16 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 September 2001 | New director appointed (2 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page) |
15 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned;director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 11/05/98; full list of members
|
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 October 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
20 June 1997 | Ad 05/12/96--------- £ si 29998@1 (2 pages) |
20 June 1997 | Statement of affairs (12 pages) |
16 June 1997 | Ad 05/12/96--------- £ si 29998@1 (2 pages) |
13 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | S-div 04/12/96 (1 page) |
10 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 2 penydarren road merthyr tydfil mid glam CF47 9AH (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Accounting reference date notified as 31/12 (1 page) |
18 June 1996 | Nc inc already adjusted 10/06/96 (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New secretary appointed (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New director appointed (1 page) |
22 March 1996 | Company name changed purple moon LIMITED\certificate issued on 25/03/96 (2 pages) |
11 March 1996 | Resolutions
|
20 October 1995 | Incorporation (32 pages) |