Walton On Thames
Surrey
KT12 1NE
Director Name | Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 51a Marlborough Place St John's Wood London NW8 0PS |
Director Name | David Keith Wilmot |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount View Northwood Middlesex HA6 3NZ |
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Secretary Name | Timothy John Drukker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Secretary Name | Mr Michael Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Ryecroft Lane Scholes Holmfirth Huddersfield Yorkshire HD9 1ST |
Director Name | David Edward Cullingford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Tolmers Road Cuffley Hertfordshire EN6 4JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2005 | Application for striking-off (1 page) |
6 April 2005 | Full accounts made up to 30 June 2004 (7 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
17 December 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director resigned (1 page) |
10 February 2004 | Full accounts made up to 30 June 2003 (7 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
21 January 2003 | Return made up to 28/01/03; full list of members (8 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ (1 page) |
21 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 January 2001 | Return made up to 28/01/01; full list of members (7 pages) |
27 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
10 February 1999 | Return made up to 28/01/99; full list of members (13 pages) |
10 February 1999 | Secretary resigned (1 page) |
27 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
19 November 1998 | Director's particulars changed (1 page) |
17 June 1998 | Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (4 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: one great cumberland place london W1H 7AL (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (3 pages) |
28 April 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 120 east road london N1 6AA (1 page) |
19 March 1998 | Company name changed loveloan LIMITED\certificate issued on 19/03/98 (2 pages) |
28 January 1998 | Incorporation (15 pages) |