Christmas Lane, Farnham Common
Slough
Berkshire
SL2 3JE
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Secretary Name | Ramon Clifford Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 2 St Georges Business Centre St Georges Square Portsmouth PO1 3EY |
Director Name | Tessa Rogers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 44 Woodfield Road Rudgwick West Sussex RH12 3EP |
Director Name | Mr Steven Martin Murray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 5 Brookside Ashington Pulborough West Sussex RH20 3BD |
Secretary Name | Mr Steven Martin Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 5 Brookside Ashington Pulborough West Sussex RH20 3BD |
Director Name | Mr Bryce Stuart Paling |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Woodfield Road Rudgwick Horsham West Sussex RH12 3EP |
Director Name | Mr Steven Martin Murray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 5 Brookside Ashington Pulborough West Sussex RH20 3BD |
Director Name | Mrs Susan Elizabeth Murray |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2004) |
Role | Secretary |
Correspondence Address | 5 Brookside Ashington Pulborough West Sussex RH20 3BD |
Secretary Name | Mrs Susan Elizabeth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2004) |
Role | Secretary |
Correspondence Address | 5 Brookside Ashington Pulborough West Sussex RH20 3BD |
Director Name | Mr Nigel Paul Dunbar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2006) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Warren Rise Frimley Camberley Surrey GU16 8SW |
Director Name | Mr Andrew James Hillier |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Penn Farm House, Penn Bottom Penn Buckinghamshire HP10 8PJ |
Director Name | Nicholas Moon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2005) |
Role | IT Consultant |
Correspondence Address | Flat 1 36 Temple Road Croydon Surrey CR0 1HT |
Secretary Name | Mr Andrew James Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Penn Farm House, Penn Bottom Penn Buckinghamshire HP10 8PJ |
Secretary Name | Mr Nigel Paul Dunbar |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 14 January 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Warren Rise Frimley Camberley Surrey GU16 8SW |
Director Name | Graham Derek Partridge |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Orchard Gardens Weaverham Northwich Cheshire CW8 3GZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2007) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | One Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ (1 page) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
2 January 2009 | Appointment Terminated Director graham partridge (1 page) |
2 January 2009 | Appointment terminated director graham partridge (1 page) |
30 July 2008 | Full accounts made up to 31 May 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 May 2007 (17 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
15 December 2006 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
17 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 7 bridge street maidenhead berkshire SL6 8PA (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 7 bridge street maidenhead berkshire SL6 8PA (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
22 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
22 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 22 star road partridge green horsham west sussex RH13 8RA (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 22 star road partridge green horsham west sussex RH13 8RA (1 page) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
11 April 2000 | New director appointed (2 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed;new director appointed (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed;new director appointed (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 5 brookside ashington pulborough west sussex RH20 3BD (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 5 brookside ashington pulborough west sussex RH20 3BD (1 page) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 2 st georges business centre st georges square portsmouth hampshire PO1 3EY (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 2 st georges business centre st georges square portsmouth hampshire PO1 3EY (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | £ nc 1000/50000 27/03/98 (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Ad 27/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 April 1998 | Ad 27/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 April 1998 | £ nc 1000/50000 27/03/98 (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
22 January 1998 | Company name changed shizuka (uk) LIMITED\certificate issued on 23/01/98 (6 pages) |
22 January 1998 | Company name changed shizuka (uk) LIMITED\certificate issued on 23/01/98 (6 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Incorporation (10 pages) |