Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director Name | Mr Peter Nicholas Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 February 2005) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Weavering House Grovewood Drive South Maidstone Kent ME14 5BX |
Secretary Name | Mr Michael Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 February 2005) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Chailey Loudhams Wood Lane Chalfont St. Giles Buckinghamshire HP8 4AP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 30 Saint George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
21 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
7 July 2003 | Return made up to 20/05/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
26 January 2002 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
14 May 2001 | Return made up to 20/05/01; full list of members
|
27 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 8 carlos place london W1Y 5AE (1 page) |
25 September 2000 | Return made up to 20/05/00; full list of members (6 pages) |
25 September 2000 | Return made up to 20/05/99; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
22 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: albion house station road hampton middlesex TW12 2AL (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 May 1997 | Incorporation (14 pages) |