Weybridge
Surrey
KT13 9AY
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 06 February 2007) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £103,386 |
Cash | £101,731 |
Current Liabilities | £40 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 April 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
19 April 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 April 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
19 April 2006 | Re-registration of Memorandum and Articles (11 pages) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
19 July 2005 | Return made up to 23/05/05; full list of members (7 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director's particulars changed (1 page) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
30 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page) |
3 June 2003 | Return made up to 23/05/03; no change of members (2 pages) |
26 February 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
30 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
23 May 2002 | Return made up to 23/05/02; no change of members (2 pages) |
17 January 2002 | New director appointed (14 pages) |
27 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 July 2001 | Return made up to 23/05/01; full list of members (2 pages) |
11 April 2001 | Accounts made up to 30 September 2000 (9 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 23/05/00; no change of members (20 pages) |
17 May 2000 | Secretary resigned (1 page) |
21 March 2000 | Accounts made up to 30 September 1999 (10 pages) |
29 June 1999 | Return made up to 23/05/99; no change of members (30 pages) |
15 March 1999 | Accounts made up to 30 September 1998 (9 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
1 September 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
8 August 1997 | Ad 09/06/97--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (7 pages) |
30 July 1997 | New director appointed (6 pages) |
30 July 1997 | New director appointed (5 pages) |
22 June 1997 | Resolutions
|
9 June 1997 | Company name changed agamore developments LIMITED\certificate issued on 10/06/97 (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Resolutions
|
23 May 1997 | Incorporation (12 pages) |