Courtlands Sheen Road
Richmond
Surrey
TW10 5AR
Secretary Name | Georgina Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Oakwood Avenue Beckenham Kent BR3 6PJ |
Secretary Name | Marc Dennis Chatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 21 Nelson Road Ashingdon Rochford Essex SS4 3EJ |
Director Name | Marc Dennis Chatfield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 21 Nelson Road Ashingdon Rochford Essex SS4 3EJ |
Director Name | Mr Peter David Collins |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Victor Gardens Hockley Essex SS5 4DY |
Registered Address | 2 Luke Street London EC2A 4NT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £90 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 July 2005 | Return made up to 04/08/04; full list of members (3 pages) |
14 May 2004 | Return made up to 04/08/03; full list of members (7 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 October 2003 | Director resigned (1 page) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 36 john street london WC1N 2AT (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 September 2000 | Return made up to 07/07/00; full list of members
|
15 March 2000 | Return made up to 07/07/99; full list of members
|
18 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
2 May 1999 | Resolutions
|
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 45 bedford row london WC1R 4LR (1 page) |