Laverstoke Park
Whitchurch
Hampshire
RG28 7NT
Secretary Name | Mr Alexander James Marchant Hills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 January 2010) |
Role | Accountant |
Correspondence Address | 41 Glycena Road London SW11 5TP |
Director Name | Lawrence Roland Argent |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Project Management |
Correspondence Address | 48 Ashburnham Mansions Ashburnham Road London SW10 0PB |
Director Name | Anthony Henry Markham |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Legal Practitioner |
Correspondence Address | Greygarth Quarterbridge Road Douglas Isle Of Man IM2 3RL |
Secretary Name | Anthony Henry Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Greygarth Quarterbridge Road Douglas Isle Of Man IM2 3RL |
Secretary Name | Mr Peter John Wentzel |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 September 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1997) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 34 Holland Park Avenue London W11 3QU |
Director Name | Allan Grant Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 October 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1998) |
Role | Lawyer |
Correspondence Address | Flat 6 Arundel Gardens London W11 2LB |
Director Name | Lawrence Roland Argent |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2004) |
Role | Project Manager |
Correspondence Address | 55 Ebury Street London Sw1 |
Secretary Name | Rasheed Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 25 Elmbourne Road London SW17 8JS |
Secretary Name | Katharine Alexandra Brace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 76b Alderbrook Road London SW12 8AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Primed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2001) |
Correspondence Address | Southampton House 317 High Holborn London WC1V 7NL |
Registered Address | C/O Catella Financial Office Ltd Chiswick Gate 3rd Floor 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 November 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
15 September 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
15 September 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
20 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
20 August 2009 | Director's Change of Particulars / clare scheckter / 20/08/2009 / HouseName/Number was: , now: laverstoke house; Street was: house, now: laverstoke park; Area was: laverstoke park, now: laverstoke; Occupation was: property developer, now: education (1 page) |
20 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
20 August 2009 | Director's change of particulars / clare scheckter / 20/08/2009 (1 page) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 August 2008 | Secretary appointed mr alexander james marchant hills (1 page) |
1 August 2008 | Appointment terminated secretary katharine brace (1 page) |
1 August 2008 | Secretary appointed mr alexander james marchant hills (1 page) |
1 August 2008 | Appointment Terminated Secretary katharine brace (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 June 2007 | Return made up to 12/06/07; no change of members (6 pages) |
22 June 2007 | Return made up to 12/06/07; no change of members (6 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: pier house strand on the green chiswick london W4 3NN (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: pier house strand on the green chiswick london W4 3NN (1 page) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
18 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members
|
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 October 2004 | Resolutions
|
8 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
24 January 2004 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
24 January 2004 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
13 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 12/06/03; full list of members
|
22 July 2002 | Return made up to 12/06/02; full list of members
|
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
22 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
28 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
15 July 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 12/06/98; no change of members (5 pages) |
19 August 1998 | Return made up to 12/06/98; no change of members (5 pages) |
11 May 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
11 May 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
7 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
18 February 1998 | Location of register of members (1 page) |
18 February 1998 | Location of register of members (1 page) |
26 June 1997 | Return made up to 12/06/97; full list of members (5 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 12/06/97; full list of members (5 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 5TH floor 44-48 dover street london W1X 3RF (1 page) |
11 June 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
11 June 1997 | Location of register of members (1 page) |
11 June 1997 | Location of register of members (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 5TH floor 44-48 dover street london W1X 3RF (1 page) |
11 June 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 6TH floor 21 southampton row london WC1B 5HA (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 6TH floor 21 southampton row london WC1B 5HA (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (2 pages) |
15 November 1996 | Director resigned (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (2 pages) |
15 November 1996 | Secretary resigned (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Incorporation (15 pages) |