Brockenhurst
Hampshire
SO42 7TR
Director Name | Jesper Michael Christensen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1997) |
Role | Trainee Solicitor |
Correspondence Address | 206 Sheen Road Richmond Surrey TW10 5AN |
Director Name | David Robert Goodman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1997) |
Role | Solicitor |
Correspondence Address | 19 Southern Road London N2 9LH |
Secretary Name | David Robert Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1997) |
Role | Solicitor |
Correspondence Address | 19 Southern Road London N2 9LH |
Director Name | Mr John Knight |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blanford Road Reigate Surrey RH2 7DP |
Director Name | Paul Arthur Treadaway |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 September 2010) |
Role | Managing Director |
Correspondence Address | 23 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Peter James West |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 February 2008) |
Role | Land Director |
Correspondence Address | 31 Mayes Close Warlingham Surrey CR6 9LB |
Secretary Name | Mr John Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blanford Road Reigate Surrey RH2 7DP |
Director Name | Mr Philip Self |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Diceland Road Banstead Surrey SM7 2ET |
Secretary Name | Mr Philip Self |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Diceland Road Banstead Surrey SM7 2ET |
Director Name | Mr Michael Robert Gerard O'Donnell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaks House 12-22 West Street Epsom Surrey KT18 7RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 4 Oaks House West Street Epsom KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Termination of appointment of Michael O'donnell as a director (2 pages) |
23 February 2011 | Termination of appointment of Michael O'donnell as a director (2 pages) |
2 February 2011 | Termination of appointment of Paul Treadaway as a director (2 pages) |
2 February 2011 | Termination of appointment of Paul Treadaway as a director (2 pages) |
14 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
14 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
3 March 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
22 February 2010 | Appointment of Mr Michael Robert Gerard O'donnell as a director (3 pages) |
22 February 2010 | Termination of appointment of Philip Self as a director (2 pages) |
22 February 2010 | Termination of appointment of Philip Self as a director (2 pages) |
22 February 2010 | Appointment of Mr Michael Robert Gerard O'donnell as a director (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
14 March 2008 | Appointment Terminated Director peter west (1 page) |
14 March 2008 | Appointment terminated director peter west (1 page) |
5 October 2007 | Return made up to 13/08/07; full list of members (7 pages) |
5 October 2007 | Return made up to 13/08/07; full list of members (7 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: hcl house beddington farm road croydon surrey CR0 4XB (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: hcl house beddington farm road croydon surrey CR0 4XB (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
20 October 2006 | Return made up to 13/08/06; full list of members (8 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Return made up to 13/08/06; full list of members (8 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 55 carshalton road sutton surrey SM1 4LH (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 55 carshalton road sutton surrey SM1 4LH (1 page) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
19 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
19 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 40-42 high street sutton surrey SM1 1HF (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 40-42 high street sutton surrey SM1 1HF (1 page) |
2 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
2 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
18 February 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
18 February 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
31 July 2003 | Return made up to 13/08/03; full list of members (7 pages) |
31 July 2003 | Return made up to 13/08/03; full list of members (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
6 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
6 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
19 December 2001 | Accounts made up to 31 July 2001 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 October 2001 | Return made up to 13/08/00; full list of members (7 pages) |
16 October 2001 | Return made up to 13/08/00; full list of members (7 pages) |
14 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
20 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
4 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
4 March 2000 | Accounts made up to 31 July 1999 (1 page) |
13 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
4 March 1999 | Accounts made up to 31 July 1998 (1 page) |
18 January 1999 | Return made up to 13/08/98; full list of members (6 pages) |
18 January 1999 | Return made up to 13/08/98; full list of members (6 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (3 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (3 pages) |
6 October 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
6 October 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
1 October 1997 | Memorandum and Articles of Association (15 pages) |
1 October 1997 | Memorandum and Articles of Association (15 pages) |
29 September 1997 | Company name changed tunegrand LIMITED\certificate issued on 30/09/97 (2 pages) |
29 September 1997 | Company name changed tunegrand LIMITED\certificate issued on 30/09/97 (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (1 page) |
22 September 1997 | New director appointed (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
13 August 1997 | Incorporation (9 pages) |