Northampton
Northamptonshire
NN5 7AJ
Secretary Name | Debbie Ann Sparrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(5 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | Heatherslade The Avenue Northampton Northamptonshire NN5 7AJ |
Secretary Name | Mrs Parul Kanabar |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 01 September 2003(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 October 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 268 Victoria Road Ruislip Manor HA4 0DW |
Director Name | Richard John Lyon Henstock |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | Woodcote Woodside, Aspley Guise Milton Keynes Buckinghamshire MK17 8EB |
Director Name | Geoffrey Robert Mountford |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1999) |
Role | Investment Banker |
Correspondence Address | 12 Kimpton Road Wheathampstead St Albans Hertfordshire AL4 8LD |
Secretary Name | James Christopher Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 39 King Street Luton Bedfordshire LU1 2DW |
Secretary Name | Claire Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 51 Cambridge Mansions Cambridge Road London SW11 4RX |
Director Name | Claire Anderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 51 Cambridge Mansions Cambridge Road London SW11 4RX |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 February 2004 | Statement of affairs (7 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Appointment of a voluntary liquidator (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 31/07/03; full list of members (5 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 19 harley street london SW1A 1RN (1 page) |
20 September 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
20 September 2002 | Return made up to 31/07/02; full list of members
|
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 31/07/01; full list of members (4 pages) |
23 October 2001 | Full accounts made up to 30 November 2000 (8 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members (5 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Return made up to 31/07/99; no change of members
|
1 November 1999 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 21 arlington street london SW1A 1RN (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Return made up to 31/07/98; no change of members (5 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Location of register of members (1 page) |
14 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
3 July 1998 | Director resigned (1 page) |
29 January 1998 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
30 December 1997 | Secretary resigned (1 page) |
20 October 1997 | Company name changed lombard advisory services limite d\certificate issued on 21/10/97 (4 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
19 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
5 August 1997 | Resolutions
|
16 September 1996 | Company name changed shalden consultants LIMITED\certificate issued on 17/09/96 (3 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 88 kingsway holborn london WC2B 6AA (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
19 February 1996 | Incorporation (10 pages) |