Charlton
London
SE7 8HU
Secretary Name | Ian James Brotzman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 9 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | Mr Graham Peter Leask |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Copperkins Lane Amersham Buckinghamshire HP6 5QB |
Secretary Name | Mr Abteen Sai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Mr Stephen Harry Pennington |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Dalmore Road West Dulwich London SE21 8HB |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Director Name | Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 July 2007 | Application for striking-off (1 page) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New secretary appointed (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (5 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
30 October 2002 | Return made up to 24/10/02; full list of members (5 pages) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 November 2000 | Return made up to 24/10/00; no change of members (5 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
9 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
28 February 2000 | Resolutions
|
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 October 1999 | Return made up to 24/10/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 October 1998 | Return made up to 24/10/98; full list of members (7 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
18 November 1997 | Memorandum and Articles of Association (11 pages) |
7 November 1997 | Company name changed fieldgate associates LIMITED\certificate issued on 10/11/97 (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: 788/790 finchley road london NW11 7UR (1 page) |
2 November 1997 | Secretary resigned (1 page) |
24 October 1997 | Incorporation (17 pages) |