Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(6 days after company formation) |
Appointment Duration | 12 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(6 days after company formation) |
Appointment Duration | 12 months (resigned 25 June 1998) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Cnc House The Grand Union Office Park Packet Boat Lane Uxbridge UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (13 pages) |
8 November 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
30 June 2000 | Director resigned (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 20/06/99; full list of members
|
30 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | New director appointed (3 pages) |
30 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
16 December 1997 | Particulars of mortgage/charge (9 pages) |
12 August 1997 | Particulars of mortgage/charge (7 pages) |
12 August 1997 | Particulars of mortgage/charge (8 pages) |
21 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
21 July 1997 | Ad 26/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 120 east road london N1 6AA (1 page) |
20 June 1997 | Incorporation (15 pages) |