London
SW6 7JW
Secretary Name | Mr Andrew Charles Michell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Ms Jane Elizabeth Ingrey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 34 D'Abernon Drive Stoke D'Abernon Surrey KT11 3JD |
Director Name | Howard Royston Morris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Old Ford Cottage Warnford Hampshire SO3 1LD |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2001) |
Role | Secretary |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 8 hanover street london W1S 1YE (1 page) |
30 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
4 May 2007 | Application for striking-off (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2005 | Withdrawal of application for striking off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
5 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
18 April 2003 | Return made up to 02/04/03; full list of members
|
21 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 1 tenterden street london W1R 9AH (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
24 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members
|
15 January 2002 | New secretary appointed (2 pages) |
4 November 2001 | Accounts made up to 31 March 2001 (4 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (4 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 35 curzon street london W1Y 7AE (1 page) |
11 April 2000 | Return made up to 02/04/00; no change of members (9 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (4 pages) |
12 April 1999 | Return made up to 02/04/99; no change of members (9 pages) |
4 February 1999 | Accounts made up to 31 March 1998 (4 pages) |
12 May 1998 | Return made up to 02/04/98; full list of members (11 pages) |
12 May 1998 | Location of debenture register (1 page) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 June 1997 | Return made up to 02/04/97; full list of members
|
18 June 1997 | Resolutions
|
22 May 1997 | Company name changed clearwater leisure developments (wolverhampton) LIMITED\certificate issued on 23/05/97 (2 pages) |
26 July 1996 | Company name changed de facto 498 LIMITED\certificate issued on 29/07/96 (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 10 snow hill london EC1A 2AL (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned;director resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (4 pages) |
24 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
24 July 1996 | New secretary appointed (4 pages) |
24 July 1996 | New director appointed (2 pages) |
2 April 1996 | Incorporation (18 pages) |