Oxshott
Leatherhead
Surrey
KT22 0SW
Secretary Name | Barbara Ann Hedgecock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 April 2008) |
Role | Secretary |
Correspondence Address | 37 Purley Downs Road South Croydon Surrey CR2 0RD |
Director Name | Mr Paul Gareth Catherall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Mount Park Avenue Harrow On The Hill Middlesex HA1 3JN |
Director Name | Mr Samuel Charles Radford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chinthurst Park Shalford Guildford Surrey GU4 8JH |
Secretary Name | Mr Samuel Charles Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chinthurst Park Shalford Guildford Surrey GU4 8JH |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 3rd Floor 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
8 September 2007 | Total exemption full accounts made up to 31 August 2006 (2 pages) |
7 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
30 September 2005 | Total exemption full accounts made up to 31 August 2005 (2 pages) |
19 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 August 2004 (2 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 August 2003 (2 pages) |
26 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: third floor 58 grosvenor street london W1K 3JB (1 page) |
30 April 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 3RD floor 15 albemarle street london W1X 3HA (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
17 August 2001 | Return made up to 11/08/01; full list of members
|
17 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Return made up to 11/08/99; full list of members; amend (11 pages) |
18 August 1999 | Return made up to 11/08/99; full list of members (9 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Return made up to 11/08/98; full list of members (9 pages) |
21 October 1997 | Company name changed law 876 LIMITED\certificate issued on 22/10/97 (2 pages) |
11 August 1997 | Incorporation (26 pages) |