Hill Road
Haslemere
Surrey
GU27 2NH
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Mr Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2011) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2011) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Charles David Everitt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 October 1996) |
Role | Trainee Solicitor |
Correspondence Address | Flat C 122 Farringdon Road London EC1R 3AP |
Director Name | Richard James Payne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 October 1996) |
Role | Solicitor |
Correspondence Address | 14 Highfield Road Chelmsford Essex CM1 2NQ |
Secretary Name | Charles David Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 October 1996) |
Role | Trainee Solicitor |
Correspondence Address | Flat C 122 Farringdon Road London EC1R 3AP |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Secretary Name | Mr Adam Hayden Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Darren John Sharpe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 192 Noak Hill Road Billericay Essex CM12 9UX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Strand London WC2N 5AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
4 November 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Land Securities Management Services Limited on 2 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Land Securities Management Services Limited on 2 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Land Securities Management Services Limited on 2 August 2010 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 September 2008 | Accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (6 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (6 pages) |
18 September 2007 | Return made up to 02/09/07; full list of members (6 pages) |
18 September 2007 | Return made up to 02/09/07; full list of members (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 June 2007 | Accounts made up to 31 March 2007 (4 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 November 2006 | Accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Return made up to 02/09/06; full list of members (10 pages) |
18 September 2006 | Return made up to 02/09/06; full list of members (10 pages) |
3 November 2005 | Accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
19 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: fifth floor (tops estates group) 77 south audley street london W1K 1EE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: fifth floor (tops estates group) 77 south audley street london W1K 1EE (1 page) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (14 pages) |
6 July 2005 | New director appointed (14 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
21 September 2004 | Accounts made up to 31 March 2004 (3 pages) |
21 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
13 October 2003 | Accounts made up to 31 March 2003 (3 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
26 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
8 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
8 September 2002 | Accounts made up to 31 January 2002 (3 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
13 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
13 September 2001 | Accounts made up to 31 January 2001 (3 pages) |
13 September 2001 | Return made up to 02/09/01; full list of members
|
13 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
8 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
8 September 2000 | Accounts made up to 31 January 2000 (3 pages) |
8 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | New director appointed (3 pages) |
15 September 1999 | Accounts made up to 31 January 1999 (3 pages) |
15 September 1999 | Return made up to 02/09/99; no change of members (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
15 September 1999 | Return made up to 02/09/99; no change of members (6 pages) |
24 December 1998 | Particulars of mortgage/charge (8 pages) |
24 December 1998 | Particulars of mortgage/charge (8 pages) |
22 December 1998 | Particulars of mortgage/charge (5 pages) |
22 December 1998 | Particulars of mortgage/charge (5 pages) |
10 September 1998 | Return made up to 02/09/98; no change of members
|
10 September 1998 | Return made up to 02/09/98; no change of members (6 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
13 May 1998 | Accounts made up to 31 January 1998 (3 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
4 September 1997 | Return made up to 02/09/97; full list of members
|
4 September 1997 | Return made up to 02/09/97; full list of members (10 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 21 wilson street london EC2M 2TX (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 21 wilson street london EC2M 2TX (1 page) |
16 December 1996 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
16 December 1996 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
5 December 1996 | Particulars of mortgage/charge (9 pages) |
5 December 1996 | Particulars of mortgage/charge (9 pages) |
11 November 1996 | Memorandum and Articles of Association (18 pages) |
11 November 1996 | Memorandum and Articles of Association (18 pages) |
9 November 1996 | New secretary appointed;new director appointed (2 pages) |
9 November 1996 | New secretary appointed;new director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: 77 south audley street london W1Y 6EE (1 page) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
18 October 1996 | Company name changed effectbeauty LIMITED\certificate issued on 18/10/96 (2 pages) |
18 October 1996 | Company name changed effectbeauty LIMITED\certificate issued on 18/10/96 (2 pages) |
17 October 1996 | Memorandum and Articles of Association (12 pages) |
17 October 1996 | Memorandum and Articles of Association (11 pages) |
17 October 1996 | Memorandum and Articles of Association (12 pages) |
17 October 1996 | Memorandum and Articles of Association (11 pages) |
2 September 1996 | Incorporation (9 pages) |