Pinner
Middlesex
HA5 3EG
Director Name | Richard George Grenville Thynne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 June 2006) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Tads Cottage Froxfield Petersfield Hampshire GU32 1EA |
Director Name | Mr Graham Edward Watts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 June 2006) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 26 Hever Croft New Eltham London SE9 3HB |
Secretary Name | Mr Graham Paul Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Westbury Lodge Close Pinner Middlesex HA5 3EG |
Director Name | Mr Duncan Alexander Deacon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marble Hill Gardens Twickenham Middlesex TW1 3AX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 1st Floor Fountain House 130 Fenchurch Street London EC3M 5DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2006 | Application for striking-off (1 page) |
16 August 2005 | Return made up to 16/07/05; full list of members (8 pages) |
17 May 2005 | Director resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 33 lombard street london EC3V 9HY (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 August 2004 | Return made up to 16/07/04; full list of members (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
9 September 2003 | Return made up to 16/07/03; full list of members (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
20 July 2001 | Return made up to 16/07/01; no change of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: walbrook house 23 walbrook london EC4N 8BT (1 page) |
6 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 July 1999 | Return made up to 16/07/99; full list of members (12 pages) |
17 May 1999 | Particulars of mortgage/charge (7 pages) |
2 May 1999 | Resolutions
|
6 January 1999 | Auditor's resignation (1 page) |
28 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 June 1998 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 19 eastcheap third floor london EC3M 1BU (1 page) |
18 August 1997 | Return made up to 16/07/97; full list of members (7 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 2 serjeants inn london EC4Y 1LT (1 page) |
29 January 1997 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1996 | Particulars of mortgage/charge (5 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New secretary appointed;new director appointed (2 pages) |
4 August 1996 | Secretary resigned (1 page) |
16 July 1996 | Incorporation (15 pages) |