Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 2nd Floor, The Atrium 31 Church Road, Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2007 | Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2007 | Application for striking-off (1 page) |
10 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 January 2001 | Return made up to 29/12/00; full list of members
|
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 July 2000 | Resolutions
|
4 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
14 March 1999 | New director appointed (3 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 50 stratton street london W1X 6NX (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (3 pages) |
9 March 1999 | Company name changed shelfco (no.1416) LIMITED\certificate issued on 10/03/99 (2 pages) |
29 December 1997 | Incorporation (23 pages) |