Ashtead
Surrey
KT21 2LB
Director Name | John Charles Clements |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Glade Woodford Green Essex IG8 0QA |
Director Name | John Frederick Strain |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 93 Brackendale Avenue Basildon Essex SS13 3JX |
Director Name | Mr Chetan Kantilal Shah |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Friern Mount Drive Whetstone London N20 9DP |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kilworth Avenue Shenfield Essex CM15 8PT |
Director Name | Michael George Bender |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 15 Sporhams Lee Chapel South Basildon Essex SS16 5TS |
Director Name | Mr David Nicholas Doe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Lane Oxted Surrey RH8 9LH |
Director Name | Mr Ian Malcolm James McNeil |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 Brook Lane Haywards Heath West Sussex RH16 1SG |
Secretary Name | John Frederick Strain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Brackendale Avenue Basildon Essex SS13 3JX |
Secretary Name | Mr Chetan Kantilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Friern Mount Drive Whetstone London N20 9DP |
Registered Address | 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2007 | Aud res sec 394 statement only (1 page) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2007 | Application for striking-off (1 page) |
19 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
28 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
17 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 4 st dunstans hill london EC3R 8HJ (1 page) |
29 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
15 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
4 May 2003 | Amended full accounts made up to 30 June 2002 (14 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
16 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
17 December 2001 | Return made up to 16/11/01; full list of members (7 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
24 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
24 November 2000 | Return made up to 16/11/00; full list of members
|
24 November 1999 | Return made up to 16/11/99; full list of members (12 pages) |
18 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
24 November 1998 | Return made up to 16/11/98; full list of members (8 pages) |
25 September 1998 | Full accounts made up to 30 June 1998 (14 pages) |
19 January 1998 | Director's particulars changed (1 page) |
21 November 1997 | Return made up to 16/11/97; full list of members (8 pages) |
31 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
16 October 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Memorandum and Articles of Association (24 pages) |
27 January 1997 | Return made up to 23/01/97; full list of members (8 pages) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | New secretary appointed;new director appointed (1 page) |
10 July 1996 | Director resigned (1 page) |
30 April 1996 | Ad 26/03/96--------- £ si 45000@1=45000 £ ic 5100/50100 (2 pages) |
29 January 1996 | Accounting reference date notified as 30/06 (1 page) |
23 January 1996 | Incorporation (43 pages) |