Kingston Upon Thames
Surrey
KT2 5HH
Director Name | Mr Martin Leslie Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lodge Close Stoke Dabernon Cobham Surrey KT11 2SG |
Secretary Name | Martin Terence Salter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Side Chiddingstone Hoath Edenbridge Kent TN8 7BU |
Director Name | Martin Richard Vale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1999) |
Role | Project Manager |
Correspondence Address | 2 Bretton Burgess Hill West Sussex RH15 8TQ |
Director Name | Mr Bryan Harper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 October 1998) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Essex Street Wash Common Newbury Berkshire RG14 6QR |
Director Name | David Burnett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2003) |
Role | Architect |
Correspondence Address | 41 Hessel Road Northfields Ealing London W13 9ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Buzzacott 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (2 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
7 November 2005 | Auditor's resignation (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
27 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
18 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
12 March 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
20 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
21 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: cooper lancaster brewers 8TH floor aldwych house london WC2B 4HP (1 page) |
30 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
21 November 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 20/01/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 8 baker street london W1M 1DA (1 page) |
9 September 1999 | Auditor's resignation (1 page) |
7 June 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
10 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
7 October 1997 | New director appointed (2 pages) |
7 April 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
25 February 1997 | Ad 10/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Incorporation (19 pages) |