London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 16 December 2008) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Mr Richard Anthony Hughes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1999) |
Role | Finance Director |
Correspondence Address | Newnham Hall Cottage Ashwell Road Baldock Hertfordshire SG7 5JX |
Director Name | Thomas Allan McGhee |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | Stuart Court Queen Mary Close Fleet Hants GU51 4QR |
Secretary Name | Mr Richard Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1999) |
Role | Finance Director |
Correspondence Address | Newnham Hall Cottage Ashwell Road Baldock Hertfordshire SG7 5JX |
Director Name | Mr Kevin Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highland Poolhead Lane Tanworth-In-Arden Solihull West Midlands B94 5ED |
Secretary Name | Mr Gary John Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mullein Close St Neots Cambridgeshire PE19 7GX |
Director Name | Mr Hugh McLellan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Melton Road Wymondham Norfolk NR18 0DF |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Montpellier Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2008 | Application for striking-off (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhalls mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
23 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
16 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (4 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
26 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
6 November 2003 | New secretary appointed (3 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
30 September 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
19 September 2003 | New director appointed (3 pages) |
4 August 2003 | Company name changed saville cabinet makers LIMITED\certificate issued on 04/08/03 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: c/o project office furniture PLC hamlet green haverhill suffolk CB9 8QJ (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
28 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 November 2002 | Return made up to 27/10/02; full list of members
|
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 November 2001 | Return made up to 27/10/01; full list of members
|
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 November 2000 | Return made up to 27/10/00; full list of members
|
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
17 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
9 November 1999 | Return made up to 27/10/99; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 27/10/98; full list of members (6 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: st philips house st philips place, birmingham B3 2PP (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | Company name changed meaujo (358) LIMITED\certificate issued on 17/12/97 (2 pages) |
16 December 1997 | Resolutions
|
27 October 1997 | Incorporation (30 pages) |