Walton On Thames
Surrey
KT12 3ET
Director Name | Mr Hamid Mehdyoun |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Marlborough Mansions West Hampstead London NW6 1JP |
Secretary Name | Mrs Joy Elizabeth Granat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walton Park Walton On Thames Surrey KT12 3ET |
Director Name | Mr Russell Gordon Granat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 24 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walton Park Walton On Thames Surrey KT12 3ET |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Andrew Green |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 79 Wheat Sheaf Close Mill Quay Isle Of Dogs London E14 9UY |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Ian Patrick Dunston Hartnell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 May 2002) |
Role | Pension Consultant |
Correspondence Address | 7 Meadowbank London NW3 3AY |
Registered Address | 2nd Floor 47 Queen Anne Street London W1G 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 May 2002 | Director resigned (1 page) |
19 November 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
12 November 2001 | New director appointed (2 pages) |
20 September 2001 | Return made up to 15/08/01; full list of members
|
27 April 2001 | Full accounts made up to 31 August 2000 (7 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Ad 30/08/00--------- £ si 3900@1=3900 £ ic 150/4050 (2 pages) |
19 October 2000 | Director resigned (1 page) |
17 October 2000 | Return made up to 15/08/00; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
10 August 1999 | Return made up to 15/08/99; no change of members
|
4 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
11 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
16 October 1997 | Company name changed roberts & co (consultancy) limit ed\certificate issued on 17/10/97 (2 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
12 September 1996 | Ad 06/09/96--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
21 August 1996 | Secretary resigned;director resigned (2 pages) |
21 August 1996 | New secretary appointed;new director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
15 August 1996 | Incorporation (17 pages) |