Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director Name | Mr Peter Nicholas Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Weavering House Grovewood Drive South Maidstone Kent ME14 5BX |
Secretary Name | Mr Michael Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chailey Loudhams Wood Lane Chalfont St. Giles Buckinghamshire HP8 4AP |
Director Name | Alexandre Gaydamak |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 1997(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2001) |
Role | Manager |
Correspondence Address | 8 Carlos Place London W1Y 5AE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 30 Saint George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £195 |
Current Liabilities | £6,195 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
9 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
23 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
31 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
26 January 2002 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
28 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 8 carlos place london W1Y 5AE (1 page) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
14 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 June 1999 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
10 June 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 February 1999 | Return made up to 16/09/98; full list of members (6 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: chapman & co albion house station road hampton middlesex TW12 2DU (1 page) |
25 November 1997 | New secretary appointed;new director appointed (3 pages) |
25 November 1997 | New director appointed (3 pages) |
25 November 1997 | New director appointed (3 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 September 1997 | Incorporation (13 pages) |