Faygate Lane, Rusper
Horsham
West Sussex
RH12 4RF
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 February 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 February 2002) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Joan French |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 1997) |
Role | Secretary |
Correspondence Address | 31 Bounds Oak Way Southborough Tunbridge Wells Kent TN4 0TW |
Director Name | Peter Norman French |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 1997) |
Role | Insurance Broker |
Correspondence Address | 31 Bounds Oak Way Southborough Tunbridge Wells TN4 0TW |
Secretary Name | Mrs Joan French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 1997) |
Role | Secretary |
Correspondence Address | 31 Bounds Oak Way Southborough Tunbridge Wells Kent TN4 0TW |
Director Name | Anthony Simper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 21 Lambourn Way Lords Wood Chatham Kent ME5 8PU |
Secretary Name | Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (4 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Location of register of members (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
6 February 2000 | Return made up to 28/01/00; full list of members (5 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
3 September 1999 | Director's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
6 August 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 28/01/99; no change of members (5 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
27 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
4 May 1997 | Ad 27/03/97--------- £ si 2@1 (2 pages) |
4 May 1997 | Statement of affairs (4 pages) |
24 April 1997 | Ad 27/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 146-148 eltham hill eltham london SE9 5DZ (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Company name changed martview LIMITED\certificate issued on 10/04/97 (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Director resigned (1 page) |
28 January 1997 | Incorporation (16 pages) |