Strawberry Hill
Twickenham
TW2 5SJ
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Gavin Charles Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montrose House Birchwood Road, Cock Clarks Chelmsford CM3 6RF |
Director Name | Barry Ian Giander |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 10 Lake Avenue Billericay Essex CM12 0AJ |
Secretary Name | Barry Ian Giander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 10 Lake Avenue Billericay Essex CM12 0AJ |
Secretary Name | Maureen Martha Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | The Bungalow 11 Anchor Close Cheshunt Waltham Cross Hertfordshire EN8 0PJ |
Director Name | Ian Jonathen Hageman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 21 Oxenden Wood Road Orpington Kent BR6 6HR |
Director Name | Leslie Albert Pipe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 76 Dynham Road London NW6 2NR |
Director Name | Declan Jordan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 June 2003) |
Role | Finance Director |
Correspondence Address | Tisrara 17 Eeliscombe Road London SE7 7PF |
Secretary Name | Declan Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 June 2003) |
Role | Finance Director |
Correspondence Address | Tisrara 17 Eeliscombe Road London SE7 7PF |
Director Name | Harjeet Singh Sadheura |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2005) |
Role | Finance Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Secretary Name | Harjeet Singh Sadheura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2004) |
Role | Finance Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Director Name | Mike Carter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 29 Pewterers Avenue Bishop's Stortford Hertfordshire CM23 4GR |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Garry Noble |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | Invermore High Road Fobbing Essex SS17 9HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Crowne House 56-58 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2007 | Application for striking-off (1 page) |
27 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
16 August 2007 | Director resigned (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
6 December 2006 | Director resigned (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
5 July 2006 | Resolutions
|
6 June 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
10 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
13 May 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
28 October 2004 | Director's particulars changed (1 page) |
14 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
29 March 2004 | New secretary appointed;new director appointed (22 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (10 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 3-4 maverton road industrial est maverton road london E3 2JE (1 page) |
12 November 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
30 September 2003 | Return made up to 24/09/03; full list of members
|
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
27 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: unit 2 maverton road industrial estate maverton road, bow london E3 2JE (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
10 October 2002 | Secretary resigned (1 page) |
11 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
16 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
19 November 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
11 October 1999 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 283 green lanes london N13 4XS (1 page) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
29 December 1997 | Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
22 August 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Registered office changed on 05/11/96 from: 788/790 finchley road london NW11 7UR (1 page) |
31 October 1996 | Company name changed metrostar services LIMITED\certificate issued on 31/10/96 (2 pages) |
25 October 1996 | Incorporation (17 pages) |