London
SW11 5EB
Director Name | Judith Frances Buttolph |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 June 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 61 Clapham Common South Side London SW4 9DA |
Director Name | Timothy John Buttolph |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 June 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 61 Clapham Common South Side London SW4 9DA |
Secretary Name | Judith Frances Buttolph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 June 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 61 Clapham Common South Side London SW4 9DA |
Director Name | Mr James Lance Paltridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Harefield Park Main Street, Westley Waterless Newmarket Suffolk CB8 0GG |
Secretary Name | Mary Paltridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Harefield Park Main Street, Westley Waterless Newmarket Suffolk CB8 0GG |
Director Name | Noreen Theresa Farrow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 January 2005) |
Role | Property Manager |
Correspondence Address | 55 St James Terrace 26-44 Boundaries Road Balham SW12 8HJ |
Director Name | Richard Freeman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2006) |
Role | Partner |
Correspondence Address | 14 Ouseley Road Balham SW12 8EF |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
29 June 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
5 July 2005 | Return made up to 08/05/05; full list of members (10 pages) |
17 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: russell bedford house city forum 250 city road london EC1A 2QQ (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
11 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 August 1999 | New director appointed (2 pages) |
16 June 1999 | Return made up to 08/05/99; full list of members (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 September 1998 | Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
6 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (2 pages) |
8 May 1996 | Incorporation (19 pages) |