Lords Hill Common
Shamley Green
Surrey
Gu5 Ouz
Secretary Name | Christopher Howard Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | Holly Cottage Lords Hill Common Shamley Green Surrey GU5 0UZ |
Director Name | Dr Sionade Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 35 Courtfield Gdns West Ealing London W13 Oey |
Secretary Name | Mrs Lyn Katherine Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Lords Hill Common Shamley Green Surrey Gu5 Ouz |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 189 bickenhall mansions bickenhall street london W1U 6BX (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 5 the courtyard high street staines middlesex TW18 4DR (1 page) |
13 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
22 September 2006 | Return made up to 11/07/06; full list of members (2 pages) |
11 September 2006 | Resolutions
|
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | £ ic 725/556 07/04/06 £ sr 169@1=169 (1 page) |
22 June 2006 | £ nc 100000/99831 02/12/05 (1 page) |
16 March 2006 | £ ic 1000/725 02/12/05 £ sr 275@1=275 (1 page) |
16 March 2006 | Nc dec already adjusted 02/12/05 (1 page) |
12 January 2006 | Nc inc already adjusted 02/12/05 (1 page) |
12 January 2006 | Ad 02/01/05--------- £ si 998@1 (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Secretary resigned (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
1 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
11 February 2003 | Resolutions
|
17 December 2002 | Resolutions
|
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 5 the courtyard high street staines middlesex TW18 4DR (1 page) |
8 July 2001 | Return made up to 11/07/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 August 2000 | Return made up to 11/07/00; full list of members
|
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
21 July 1999 | Full accounts made up to 31 July 1998 (13 pages) |
20 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 31 July 1997 (9 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 34 bridge street walton on thames surrey KT12 1AJ (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
11 July 1996 | Incorporation (11 pages) |