Walton On Thames
Surrey
KT12 2RB
Director Name | Mr Francis Archer Coulson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Dullater Callander Perthshire FK17 8HG Scotland |
Director Name | Mr Francis Archer Coulson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Dullater Callander Perthshire FK17 8HG Scotland |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 23 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Baronsmead Road London SW13 9RR |
Director Name | Trevor John Swete |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 September 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Upper House Farm Harpsden Henley On Thames RG9 4HY |
Director Name | William John Armstrong Dacombe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Mullion Cottage Well Lane London SW14 7AJ |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 22 Fernlea Hale Altrincham Cheshire WA15 9LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Application for striking-off (1 page) |
27 September 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
31 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
7 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 October 2003 (8 pages) |
19 January 2004 | Ad 09/01/04--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
25 November 2003 | Company name changed postern interim management limit ed\certificate issued on 25/11/03 (2 pages) |
31 August 2003 | Full accounts made up to 25 October 2002 (9 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (5 pages) |
29 July 2002 | Accounts for a dormant company made up to 26 October 2001 (9 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 1 holland park mews london W11 3SU (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
8 April 2002 | Company name changed portal corporate finance LIMITED\certificate issued on 08/04/02 (2 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 44A floral street london WC2E 9DA (1 page) |
8 May 2001 | Accounts for a dormant company made up to 27 October 2000 (8 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
9 January 2001 | Company name changed postern interim management limit ed\certificate issued on 08/01/01 (2 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (8 pages) |
11 August 2000 | Return made up to 30/07/00; no change of members (8 pages) |
8 December 1999 | Auditor's resignation (1 page) |
10 August 1999 | Return made up to 30/07/99; change of members (9 pages) |
26 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (4 pages) |
7 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
4 June 1998 | Company name changed myloman LIMITED\certificate issued on 05/06/98 (2 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
12 February 1998 | Company name changed surface holdings LIMITED\certificate issued on 13/02/98 (2 pages) |
9 February 1998 | Resolutions
|
2 February 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: c/o james stallard&co 19 bedford row london WC1R 4EB (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (4 pages) |
14 January 1998 | New director appointed (4 pages) |
8 September 1997 | Company name changed myloman LIMITED\certificate issued on 09/09/97 (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 July 1997 | Incorporation (20 pages) |