Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Selina Therese Carmichael |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 January 1997) |
Role | Secretary |
Correspondence Address | 2 Ormonde Gate Chelsea London SW3 4EU |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Selina Therese Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 January 1997) |
Role | Secretary |
Correspondence Address | 2 Ormonde Gate Chelsea London SW3 4EU |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1998) |
Role | Accountants |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1998) |
Role | Accountants |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Cnc House The Grand Union Office Park Packet Boat Lane Uxbridge UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 February 2002 | Return made up to 30/01/02; full list of members
|
12 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 July 2000 | Resolutions
|
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 February 1999 | Return made up to 30/01/99; full list of members
|
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
27 January 1998 | Return made up to 30/01/98; full list of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 February 1997 | New secretary appointed;new director appointed (3 pages) |
19 February 1997 | Return made up to 30/01/97; full list of members
|
19 February 1997 | Director resigned (1 page) |
23 May 1996 | Ad 13/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Secretary resigned (3 pages) |
11 April 1996 | New secretary appointed;new director appointed (1 page) |
11 April 1996 | New director appointed (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 120 east road london N1 6AA (1 page) |
30 January 1996 | Incorporation (15 pages) |