Dinton
Salisbury
Wiltshire
SP3 5EN
Director Name | George Robert Meakin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dorlcote Road London SW18 3RT |
Secretary Name | George Robert Meakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dorlcote Road London SW18 3RT |
Director Name | Hamish Julian Peter Leng |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 December 2003) |
Role | Financial Adviser |
Correspondence Address | 66 Overstrand Mansions Prince Of Wales Drive London SW11 4EX |
Director Name | Robert Douglas Flockhart Carlisle Skene |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2007) |
Role | Independent Financial Adviser |
Correspondence Address | Snowden Lodge Pincet Lane North Kilworth Lutterworth Leicestershire LE17 6NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,360 |
Cash | £4,664 |
Current Liabilities | £3,304 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
27 March 2008 | Appointment terminated director robert skene (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (8 pages) |
6 January 2007 | Director resigned (1 page) |
22 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
2 December 2005 | Full accounts made up to 30 April 2005 (8 pages) |
14 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
1 December 2004 | Full accounts made up to 30 April 2004 (8 pages) |
1 March 2004 | Return made up to 04/02/04; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 30 April 2003 (8 pages) |
9 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 30 April 2002 (8 pages) |
18 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
9 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
6 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
3 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
25 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
12 March 1998 | Ad 31/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
12 March 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
3 March 1997 | Company name changed greytime LIMITED\certificate issued on 04/03/97 (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1997 | New director appointed (2 pages) |
4 February 1997 | Incorporation (9 pages) |