Englefield Green
Egham
Surrey
TW20 0DT
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 November 2007) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Mr Basil Joseph Carmody |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Blackthorn Hog Lane Ashley Green Chesham Buckinghamshire HP5 3PS |
Secretary Name | Mr Basil Joseph Carmody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Blackthorn Hog Lane Ashley Green Chesham Buckinghamshire HP5 3PS |
Director Name | Louise Sarah Green |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2001) |
Role | Interior Designer |
Correspondence Address | 132 Court Lane Dulwich London SE21 7EB |
Director Name | Mrs Frances Anne Halliday |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2001) |
Role | Interior Designer |
Correspondence Address | 159 Turney Road London SE21 7JU |
Secretary Name | Alexander Sonny Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 September 2006) |
Role | Company Director |
Correspondence Address | 67a Portobello Road London W11 2QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Raven Wharf Lafone Street London SE1 2LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 132 court lane london SE21 7FB (1 page) |
19 June 2006 | Return made up to 26/03/06; full list of members
|
17 March 2006 | Return made up to 26/03/03; full list of members
|
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 July 2002 | Director's particulars changed (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 July 2001 | Return made up to 26/03/01; full list of members (6 pages) |
6 July 2001 | Director's particulars changed (1 page) |
10 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 April 2000 | Return made up to 26/03/00; full list of members
|
23 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 November 1999 | Return made up to 26/03/99; full list of members
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1998 | Ad 02/11/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
11 February 1997 | Company name changed lochcity LIMITED\certificate issued on 12/02/97 (2 pages) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | New director appointed (1 page) |
19 June 1996 | Memorandum and Articles of Association (1 page) |
19 June 1996 | New secretary appointed;new director appointed (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 March 1996 | Incorporation (19 pages) |