Banstead
Surrey
SM7 2AZ
Secretary Name | Mr Richard John Cheeseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 July 2012) |
Role | Assistant Secretary |
Correspondence Address | Upfield 136 Glaziers Lane Normandy Guildford Surrey GU3 2EB |
Director Name | Ms Francoise Rose Georgette Coutaz-Replan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 January 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 July 2012) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 1371 Route De Bourgeonniere 38940 Roybon France |
Director Name | Dan David |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Via Licinia 3 00153 Rome Italy |
Director Name | John Edward Gale |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 5 Woodlea Drive Solihull West Midlands B91 1PE |
Director Name | Mr Peter Melville Ogborne |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Magdalene Road Owlsmoor Sandhurst Berkshire GU47 0UT |
Director Name | John Stringer-Calvert |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1999) |
Role | Surveyor |
Correspondence Address | Red House Highgate Streetly West Midlands B74 3HW |
Secretary Name | Robert Emerson Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beeches Banstead Surrey SM7 2AZ |
Director Name | Jean-Luc Peurois |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 July 2009) |
Role | Company Director |
Correspondence Address | 94 Chemin Du Parc Serviantin Biviers 38330 France |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Photo-Me House Church Road Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Application to strike the company off the register (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
31 August 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
31 August 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Appointment of Francoise R0Se Georgette Coutaz-Replan as a director (3 pages) |
2 February 2010 | Appointment of Francoise R0Se Georgette Coutaz-Replan as a director (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
7 July 2009 | Appointment terminated director jean-luc peurois (1 page) |
7 July 2009 | Appointment Terminated Director jean-luc peurois (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 November 2008 | Secretary appointed mr richard john cheeseman (1 page) |
19 November 2008 | Appointment Terminated Secretary robert lowes (1 page) |
19 November 2008 | Appointment terminated secretary robert lowes (1 page) |
19 November 2008 | Secretary appointed mr richard john cheeseman (1 page) |
17 November 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 November 2008 | Accounts made up to 30 April 2008 (1 page) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
18 September 2007 | Accounts made up to 30 April 2007 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 July 2006 | Accounts made up to 30 April 2006 (1 page) |
26 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
23 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 July 2005 | Accounts made up to 30 April 2005 (1 page) |
15 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 September 2004 | Accounts made up to 30 April 2004 (1 page) |
26 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 10/04/04; full list of members
|
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
29 July 2003 | Accounts made up to 30 April 2003 (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
22 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
16 April 2002 | Return made up to 10/04/02; full list of members
|
16 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
16 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
19 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
30 April 1999 | Full accounts made up to 30 April 1998 (16 pages) |
30 April 1999 | Full accounts made up to 30 April 1998 (16 pages) |
25 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
25 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
13 May 1998 | Ad 09/04/98--------- £ si 9998@1 (2 pages) |
13 May 1998 | Ad 09/04/98--------- £ si 9998@1 (2 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (8 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members
|
24 January 1998 | Particulars of mortgage/charge (3 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Company name changed slatefern LIMITED\certificate issued on 23/05/97 (2 pages) |
22 May 1997 | Company name changed slatefern LIMITED\certificate issued on 23/05/97 (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1997 | £ nc 100/10000 01/05/97 (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Memorandum and Articles of Association (5 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Memorandum and Articles of Association (5 pages) |
7 May 1997 | £ nc 100/10000 01/05/97 (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Incorporation (13 pages) |