London
EC3V 9BQ
Director Name | Mrs Angela Dawn Price |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Bridge Uttoxeter Road Colton Staffordshire WS15 3LR |
Director Name | Mr Gary Colin Price |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Bridge Uttoxeter Road Colton Staffordshire WS15 3LR |
Secretary Name | Mrs Angela Dawn Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Bridge Uttoxeter Road Colton Staffordshire WS15 3LR |
Director Name | Mr David Edward Levis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abbey Court Poynton Stockport Cheshire SK12 1WW |
Director Name | Peter Mark Worthington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Secretary Name | Peter Mark Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Piers Leigh Stuart Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Mr Piers Leigh Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Lombard Street London EC3V 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 October 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page) |
25 January 2011 | Director's details changed for Mr Simon Delaval Beart on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Piers Leigh Stuart Wilson on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mr Simon Delaval Beart on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Piers Leigh Stuart Wilson on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
14 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 September 2009 | Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page) |
2 September 2009 | Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Appointment Terminated Director and Secretary thomas good (1 page) |
4 August 2008 | Appointment terminated director and secretary thomas good (1 page) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
27 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
24 February 2008 | Appointment Terminated Director peter worthington (1 page) |
24 February 2008 | Appointment terminated secretary peter worthington (1 page) |
24 February 2008 | Appointment terminated director peter worthington (1 page) |
24 February 2008 | Appointment Terminated Secretary peter worthington (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
16 April 2007 | Full accounts made up to 30 September 2006 (20 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (20 pages) |
20 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
20 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
29 January 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
29 January 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
7 July 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 6-7 arcadia park towers business park, rugeley staffordshire WS15 1UZ (1 page) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | Sect 394 (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Sect 394 (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Registered office changed on 07/07/06 from: 6-7 arcadia park towers business park, rugeley staffordshire WS15 1UZ (1 page) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
4 July 2006 | Return made up to 23/01/06; full list of members (7 pages) |
4 July 2006 | Return made up to 23/01/06; full list of members (7 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
31 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 March 2004 | Ad 26/02/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Ad 26/02/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
13 March 2004 | Resolutions
|
19 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members
|
12 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: canterbury house roman walk wall lichfield staffordshire WS14 0AR (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: canterbury house roman walk wall lichfield staffordshire WS14 0AR (1 page) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 32 harborne road edgbaston birmingham B15 3AQ (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 32 harborne road edgbaston birmingham B15 3AQ (1 page) |
3 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
18 February 1996 | New secretary appointed;new director appointed (2 pages) |
18 February 1996 | Accounting reference date notified as 30/04 (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Accounting reference date notified as 30/04 (1 page) |
18 February 1996 | Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1996 | Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
30 January 1996 | Company name changed project air design LIMITED\certificate issued on 31/01/96 (2 pages) |
30 January 1996 | Company name changed project air design LIMITED\certificate issued on 31/01/96 (2 pages) |
23 January 1996 | Incorporation (16 pages) |