Beeches Close Pitton
Salisbury
Wiltshire
SP5 1EF
Director Name | Mr John Charles Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 August 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fables River Lane Fetcham Leatherhead Surrey KT22 9RJ |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 20 August 2008) |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Robert Clive Marsh |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | Copse Cottage Balcombe Road Horley Surrey RH6 9SW |
Director Name | Mr Allan Ritson Peters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlands Hazelbury Bryan Sturminster Newton Dorset DT10 2DD |
Secretary Name | Allan Ritson Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 65 West Drive Sutton Surrey SM2 7NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,590 |
Cash | £27,615 |
Current Liabilities | £4,025 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
14 March 2008 | Application for striking-off (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 August 2007 | Return made up to 26/06/07; full list of members (8 pages) |
15 June 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 October 2006 | Return made up to 26/06/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Memorandum and Articles of Association (15 pages) |
19 May 2005 | Conso 19/04/05 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Ad 19/04/05--------- £ si 700@1=700 £ ic 9200/9900 (2 pages) |
19 May 2005 | Resolutions
|
15 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Ad 03/08/04--------- £ si 600@1=600 £ ic 8600/9200 (2 pages) |
2 September 2004 | Ad 03/08/04--------- £ si 1600@1=1600 £ ic 7000/8600 (3 pages) |
5 August 2004 | Return made up to 26/06/04; full list of members (9 pages) |
2 March 2004 | Nc inc already adjusted 23/01/04 (1 page) |
2 March 2004 | Div 23/01/04 (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
26 February 2004 | Resolutions
|
25 February 2004 | Ad 23/01/04--------- £ si 6620@1=6620 £ ic 380/7000 (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Memorandum and Articles of Association (15 pages) |
25 February 2004 | Conve 23/01/04 (1 page) |
25 February 2004 | Particulars of contract relating to shares (4 pages) |
19 February 2004 | Company name changed european security advisors (uk) LIMITED\certificate issued on 19/02/04 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
12 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
9 March 2001 | Ad 27/02/01--------- £ si 150@1=150 £ ic 230/380 (2 pages) |
6 March 2001 | Ad 27/02/01--------- £ si 50@1=50 £ ic 180/230 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
25 May 2000 | Ad 22/05/00--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
8 May 2000 | Memorandum and Articles of Association (7 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
8 May 2000 | Nc inc already adjusted 03/04/00 (1 page) |
27 March 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
19 August 1999 | Registered office changed on 19/08/99 from: congress house 65 west drive cheam sutton surrey SM2 7NB (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
5 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
30 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
26 September 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
31 July 1997 | Memorandum and Articles of Association (8 pages) |
25 July 1997 | Company name changed dayindex LIMITED\certificate issued on 28/07/97 (2 pages) |
26 June 1997 | Incorporation (9 pages) |