West Clandon
Guildford
Surrey
GU4 7TG
Director Name | Jeremy William Dowling Ayre |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 January 2008) |
Role | Consultant |
Correspondence Address | 26th Floor Capital Tower All Seasons Place 87/1 Wireless Rd Bangkok 10330 Foreign |
Director Name | Alexander James Wood |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 January 2008) |
Role | Consultant |
Correspondence Address | 15/4 Prompack Gardens Sukhumvit Soi 49/6 Bangkok 10110 Foreign |
Secretary Name | Alexander James Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 January 2008) |
Role | Consultant |
Correspondence Address | 15/4 Prompack Gardens Sukhumvit Soi 49/6 Bangkok 10110 Foreign |
Director Name | Mrs Marie-Elisabeth Virginie Wood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British & French |
Status | Resigned |
Appointed | 22 January 1996(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2003) |
Role | Journalist |
Correspondence Address | 12b Sanguan Sap Mansion 46-46/2 Soi Phikul (Sathorn 9) South Sathorn Road Yannawa Sathorn Bkk 10120 Thailand |
Secretary Name | Mrs Marie-Elisabeth Virginie Wood |
---|---|
Nationality | British & French |
Status | Resigned |
Appointed | 22 January 1996(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2003) |
Role | Journalist |
Correspondence Address | 12b Sanguan Sap Mansion 46-46/2 Soi Phikul (Sathorn 9) South Sathorn Road Yannawa Sathorn Bkk 10120 Thailand |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Harold Benjamin Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | Application for striking-off (1 page) |
26 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members
|
16 November 2004 | Director's particulars changed (1 page) |
2 April 2004 | Return made up to 15/01/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 October 2003 | Ad 06/05/03--------- £ si 198@1 (2 pages) |
23 September 2003 | New director appointed (2 pages) |
6 June 2003 | Ad 06/05/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 May 2003 | New secretary appointed;new director appointed (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: harold benjamin & littlejohn hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
27 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2002 | Resolutions
|
25 January 2002 | Return made up to 15/01/02; full list of members
|
25 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: c/o harold benjamin & collins hill house 67- 71 lowlands road harrow middlesex HA1 3EQ (1 page) |
7 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 August 1999 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
25 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
22 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 1996 | Accounting reference date notified as 28/02 (1 page) |
15 February 1996 | Secretary resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New secretary appointed;new director appointed (1 page) |
15 February 1996 | Director resigned (2 pages) |
14 February 1996 | Memorandum and Articles of Association (15 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
2 February 1996 | Company name changed rosepress LIMITED\certificate issued on 05/02/96 (2 pages) |
15 January 1996 | Incorporation (19 pages) |