Weybridge
Surrey
KT13 0JL
Director Name | Simon Andrew Watkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 07 March 2006) |
Role | Secretary |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Balbir Kelly Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 07 March 2006) |
Role | Secretary |
Correspondence Address | 305 Farnham Road Slough Berkshire SL2 1HD |
Secretary Name | Balbir Kelly Bisla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 305 Farnham Road Slough Berkshire SL2 1HD |
Director Name | Clive Grant Jacobs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | C.E.O |
Correspondence Address | High Barn Church Lane, Finchampstead Wokingham Berkshire RG40 4LR |
Director Name | Mr Charles Alan Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 45 Fairview Way Edgware Middlesex HA8 8JE |
Secretary Name | Mr Charles Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 45 Fairview Way Edgware Middlesex HA8 8JE |
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Pilton Rutland LE15 9PA |
Director Name | Mr David Charles Wiseman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Mr David Charles Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Mr Mathew Hart |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Douglas Hugh Sawers |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paulet Close Elvetham Heath Fleet Hampshire GU51 1JS |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mackenzie Road Cambridge CB1 2AN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 39 Victoria Street London SW1H 0EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£100 |
Current Liabilities | £100 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Application for striking-off (1 page) |
6 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
17 May 2005 | New director appointed (3 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
14 February 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page) |
9 July 2004 | Director resigned (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
26 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
18 August 2003 | Return made up to 16/05/03; full list of members
|
18 August 2003 | Registered office changed on 18/08/03 from: holiday autos house pembroke broadway camberley surrey GU15 3XD (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
18 August 2003 | Secretary resigned (1 page) |
29 November 2002 | Particulars of mortgage/charge (8 pages) |
27 August 2002 | New secretary appointed;new director appointed (3 pages) |
27 August 2002 | Secretary resigned (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
12 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: holiday autos house 55-61 high street frimley surrey GU16 5HJ (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
20 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
11 June 1999 | Return made up to 16/05/99; no change of members
|
12 April 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
8 April 1999 | Resolutions
|
31 May 1998 | Return made up to 16/05/98; full list of members
|
18 May 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
4 August 1997 | Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page) |
4 August 1997 | New secretary appointed;new director appointed (3 pages) |
4 August 1997 | Ad 17/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1997 | New director appointed (3 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
16 May 1997 | Incorporation (16 pages) |