Chelmer Village
Chelmsford
Essex
CM2 6SS
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 May 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Mrs Maria Natilie Olimpia Lever |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 1995(2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Richmond Mansions Old Brompton Road London SW5 9HN |
Director Name | Margaret Annabel McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 days after company formation) |
Appointment Duration | 1 year (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 25 Connaught Road Ealing London W13 0TF |
Secretary Name | Margaret Annabel McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 days after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 25 Connaught Road Ealing London W13 0TF |
Director Name | Debbie Hobden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2003) |
Role | SAD |
Correspondence Address | Brownsbrook Cottage Fairwarp Uckfield East Sussex TN22 3BY |
Secretary Name | Debbie Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2003) |
Role | SAD |
Correspondence Address | Brownsbrook Cottage Fairwarp Uckfield East Sussex TN22 3BY |
Secretary Name | Mr Gary Thomas Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2004) |
Role | Co Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1st Floor Offices 189-193 Earls Court Road London SW5 9AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Application for striking-off (1 page) |
30 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
1 September 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (4 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
2 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
6 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 11-12 southcombe street west kensington london W14 0RA (1 page) |
6 November 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 April 2001 | Company name changed 641 fulham road LIMITED\certificate issued on 02/04/01 (2 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members
|
4 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 November 1997 | Return made up to 24/10/97; no change of members (6 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 24/10/96; full list of members (5 pages) |
18 February 1997 | New secretary appointed (2 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Director resigned (1 page) |
5 September 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 120 east road london N1 6AA (1 page) |
2 November 1995 | Company name changed apexcone LIMITED\certificate issued on 03/11/95 (4 pages) |
24 October 1995 | Incorporation (28 pages) |