Chiswick
London
W4 2TU
Director Name | Mr Joseph Sai Cheong Wan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashley House Warren Park Coombe Hill Kingston-Upon-Thames Surrey KT2 7HX |
Secretary Name | Gillian Maisie Toal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 January 2006) |
Role | Personnel Director |
Correspondence Address | 6 Corney Reach Way Chiswick London W4 2TU |
Director Name | Marcus James Dougherty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 April 1996) |
Role | Trainee Solicitor |
Correspondence Address | 51 Pinehurst Court Colville Gardens London W11 2BH |
Director Name | Matthew Canning Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 April 1996) |
Role | Solicitor |
Correspondence Address | 59 Leverton Street London NW5 2NX |
Secretary Name | Matthew Canning Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 April 1996) |
Role | Solicitor |
Correspondence Address | 59 Leverton Street London NW5 2NX |
Director Name | Clive Morton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Neil Antony Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 03 March 1997) |
Role | Financial Controller |
Correspondence Address | 5 Chimneys Court 119 Ridgway London SW19 4RE |
Secretary Name | Mrs Claire Jane Victoria Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 11 Taybridge Road Battersea London SW11 5PR |
Secretary Name | Nicola Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 32a Fletcher Road London W4 5AS |
Secretary Name | Clive Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 109-125 Knightsbridge London SW1X 7RJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 2 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2005 | Accounts for a dormant company made up to 2 April 2005 (7 pages) |
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
2 February 2005 | Accounts for a dormant company made up to 3 April 2004 (7 pages) |
29 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
29 July 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Accounts for a dormant company made up to 29 March 2003 (7 pages) |
1 September 2003 | Return made up to 28/06/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 March 2002 (7 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 August 2001 | Return made up to 28/06/01; full list of members
|
27 November 2000 | Full accounts made up to 1 April 2000 (11 pages) |
8 August 2000 | Return made up to 28/06/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 3 April 1999 (11 pages) |
14 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 28 March 1998 (11 pages) |
20 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
16 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
10 October 1997 | Full accounts made up to 29 March 1997 (12 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
19 January 1997 | Return made up to 07/12/96; full list of members
|
28 August 1996 | Resolutions
|
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Accounting reference date notified as 31/03 (1 page) |
9 April 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: kempson house p o box 570 camomile street london EC3A 7AN (1 page) |
7 March 1996 | Company name changed vextrade LIMITED\certificate issued on 08/03/96 (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
7 December 1995 | Incorporation (54 pages) |