Mardens Hill
Crowborough
East Sussex
TN6 1XL
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr David Charles Harrison |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 2002) |
Role | Managing Director |
Correspondence Address | 12 Yarnton Close Emmer Green Caversham Reading Berkshire RG4 8UW |
Director Name | Mr Keith Jafrato |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2002) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ames House 25 Hayes Chase West Wickham BR4 0HU |
Director Name | Ivanka Sejbl |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 January 2006) |
Role | Financial Controller |
Correspondence Address | 190 Dunley Drive New Addington Croydon Surrey CR0 0RF |
Director Name | Mr Donald Francis Heath |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Corners Upper Churchfields Marlborough Wiltshire SN8 4AT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 21-22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2006 | Application for striking-off (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Director resigned (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
14 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page) |
30 September 2002 | Return made up to 20/09/02; full list of members (5 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
8 February 2002 | Director resigned (1 page) |
5 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
5 October 2001 | Director resigned (1 page) |
17 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
2 August 1999 | Director's particulars changed (1 page) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Ad 24/03/99--------- £ si 171999@1=171999 £ ic 1/172000 (2 pages) |
20 May 1999 | £ nc 1000/172000 24/03/99 (2 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 April 1998 | Particulars of mortgage/charge (5 pages) |
13 March 1998 | Company name changed eftion LIMITED\certificate issued on 16/03/98 (2 pages) |
25 February 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 102 jermyn street london SW1Y 6EE (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
25 November 1996 | Incorporation (20 pages) |