Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Secretary Name | Terence Montague Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 May 2005) |
Role | Director/Company Secretary |
Correspondence Address | Rowood Farmhouse Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BA |
Director Name | Gabriela Montague-Moore |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Austria |
Status | Closed |
Appointed | 29 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 8 years (closed 03 May 2005) |
Role | Media Manager |
Correspondence Address | Rowood Farmhouse Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BA |
Director Name | Coral Elizabeth Glenfield Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Nightingale Court Nightingale Road Rickmansworth Hertfordshire WD3 2BX |
Director Name | Irwin Hugh Glenfield Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nightingale Court Nightingale Road Rickmansworth Hertfordshire WD3 2BX |
Secretary Name | Coral Elizabeth Glenfield Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 19a Berks Hill Chorleywood Hertfordshire WD3 5AG |
Director Name | Lord Andrew Douglas-Hamilton |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 14 January 1998) |
Role | Economist |
Correspondence Address | 7 Stamford Grove West London N16 6LJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Bennett Nash Woolf Premier House 309 Ballards Lane London N12 8LU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 February 2002 | Return made up to 03/01/02; full list of members
|
6 February 2002 | Registered office changed on 06/02/02 from: park house greenhill crescent watford hertfordshire WD1 8QU (1 page) |
22 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 March 2001 | Full accounts made up to 31 March 1999 (9 pages) |
6 February 2001 | Return made up to 03/01/01; full list of members (6 pages) |
17 February 2000 | Return made up to 03/01/00; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
3 April 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
24 March 1999 | Return made up to 03/01/99; no change of members
|
26 March 1998 | Full accounts made up to 31 January 1997 (11 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Ad 03/01/96--------- £ si 2@1 (2 pages) |
6 March 1997 | Return made up to 03/01/97; full list of members
|
5 March 1997 | Secretary resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: cansdale & co bourbon court nightingales corner little chalfont buckinghamshire HP7 9QS (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 372 old street london EC1V 9LT (1 page) |
3 January 1996 | Incorporation (14 pages) |