Lamarsh
Bures
Suffolk
CO8 5EP
Director Name | Mr John Colin Heyward |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 June 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Runnymede 22 Kingsway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NT |
Director Name | Mr Timothy Buckland Warren |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Winton Lodge 37 Nicholas Way Northwood Middlesex HA6 2TR |
Secretary Name | Timothy Buckland Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 June 2009) |
Role | Solicitor |
Correspondence Address | 37 Nicholas Way Northwood Middlesex HA6 2TR |
Secretary Name | Mr Clive Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 March 1998) |
Role | Solicitor |
Correspondence Address | 12 Warwick Road Bishops Stortford Hertfordshire CM23 5NN |
Director Name | Mr Colin Harland |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(7 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 41 Rectory Park South Croydon Surrey CR2 9JR |
Director Name | John Stuart Payne |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | Ship Cottage 8 Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Secretary Name | Mr Colin Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(7 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2001) |
Role | Retired |
Correspondence Address | 41 Rectory Park South Croydon Surrey CR2 9JR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 70 St George's Square London SW1V 3RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,634 |
Gross Profit | £15,411 |
Net Worth | £2 |
Cash | £1,333 |
Current Liabilities | £244,664 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (1 page) |
15 December 2008 | Full accounts made up to 5 April 2008 (10 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 70 st george's square london SW1V 3RD (1 page) |
20 August 2008 | Appointment terminated director john payne (1 page) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
20 August 2008 | Location of debenture register (1 page) |
9 November 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
15 October 2007 | Return made up to 19/08/07; no change of members (8 pages) |
17 January 2007 | Full accounts made up to 5 April 2006 (9 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: talbot house talbot court gracechurch street london EC3V obs (1 page) |
8 September 2006 | Return made up to 19/08/06; full list of members (8 pages) |
17 November 2005 | Full accounts made up to 5 April 2005 (8 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
22 November 2004 | Full accounts made up to 5 April 2004 (10 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
26 February 2004 | Full accounts made up to 5 April 2003 (9 pages) |
20 September 2003 | Return made up to 19/08/03; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 5 April 2002 (10 pages) |
1 October 2002 | Return made up to 19/08/02; full list of members
|
16 January 2002 | Full accounts made up to 5 April 2001 (10 pages) |
5 September 2001 | Return made up to 19/08/01; full list of members
|
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 41 rectory park south croydon surrey CR2 9JR (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Full accounts made up to 5 April 2000 (10 pages) |
31 October 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
2 March 2000 | New director appointed (1 page) |
9 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
3 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Full accounts made up to 5 April 1998 (8 pages) |
28 September 1998 | Return made up to 19/08/98; full list of members
|
9 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
30 June 1998 | Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
18 February 1998 | Company name changed jadebrink LIMITED\certificate issued on 19/02/98 (2 pages) |
19 August 1997 | Incorporation (14 pages) |