New Malden
Surrey
KT3 4SW
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2000(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 March 2005) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 15 March 2005) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Cahit Kemal Atasoy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Project Manager |
Correspondence Address | 17 Oaklands Avenue Brookmans Park Hatfield Hertfordshire AL9 7UH |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Alan Richard Winter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Emblems Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Secretary Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2004 | Application for striking-off (1 page) |
27 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members
|
28 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
20 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
22 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 February 2000 | New director appointed (2 pages) |
5 October 1999 | Return made up to 09/09/99; full list of members (8 pages) |
8 September 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3 (1 page) |
22 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 July 1999 | Director resigned (1 page) |
5 October 1998 | Return made up to 09/09/98; full list of members (7 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 January 1998 | Director resigned (1 page) |
7 October 1997 | Return made up to 09/09/97; full list of members
|
25 July 1997 | Director's particulars changed (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | Registered office changed on 09/12/96 from: 10 bedford street london WC2E 9HE (1 page) |
9 December 1996 | Location of register of members (1 page) |
9 December 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 November 1996 | Company name changed the london millennium tower limi ted\certificate issued on 19/11/96 (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Incorporation (18 pages) |