Lightwater
Surrey
GU18 5PA
Director Name | Mr Matthew Huddleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Erin Way Port Erin Isle Of Man IM9 6EF |
Secretary Name | Mr Matthew Huddleston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Erin Way Port Erin Isle Of Man IM9 6EF |
Director Name | Mr Neil Mehta |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Annandale Drive Lower Bourne Farnham Surrey GU10 3JD |
Secretary Name | Mr Neil Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 6 Annandale Drive Lower Bourne Farnham Surrey GU10 3JD |
Director Name | Mr Brian Paul Kemp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Secretary Name | Mr Brian Paul Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
2 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
2 October 2008 | Director and secretary's change of particulars / matthew huddleston / 18/03/2008 (1 page) |
14 December 2007 | Return made up to 25/09/07; full list of members (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
16 June 2005 | New director appointed (2 pages) |
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
21 September 2004 | Amended accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (5 pages) |
7 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Return made up to 25/09/02; full list of members (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 May 2002 | Director's particulars changed (1 page) |
24 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Return made up to 25/09/01; full list of members (5 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
8 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Company name changed hamilton parker associates limit ed\certificate issued on 04/06/99 (2 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 December 1998 | Return made up to 25/09/98; full list of members (6 pages) |
17 November 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 November 1998 | Resolutions
|
1 April 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
13 October 1997 | Return made up to 25/09/97; full list of members (5 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: doncastle house doncastle road bracknell berkshire RG12 8PE (1 page) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Incorporation (17 pages) |