Church Street
Hampton
Middlesex
TW12 2EG
Secretary Name | Sarah Alana Prockter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Garrick Lodge Church Street Hampton Middlesex TW12 2EG |
Director Name | Colin John Horsley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Low Town Kirkburton Huddersfield West Yorkshire HD8 0SB |
Secretary Name | Ann Margaret Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crofthouse 40 Low Town Kirkburton Huddersfield West Yorkshire HD8 0SB |
Director Name | Christopher Michael Bach |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1999) |
Role | Chartered Serveyor |
Correspondence Address | 75 Pinehurst Court Colville Gardens London W11 2BJ |
Director Name | Mr Clive Vernon Austin Bailey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 64 Bosworth Road New Barnet Hertfordshire EN5 5LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 211 Piccadilly London W1J 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
31 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 May 2007 | Return made up to 14/10/06; full list of members (2 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
21 November 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | Return made up to 14/10/03; full list of members
|
25 October 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 November 2001 | Return made up to 14/10/01; full list of members
|
7 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members
|
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
21 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
13 November 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
13 November 1996 | Ad 14/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Incorporation (16 pages) |