Fulham
London
SW6 6DS
Director Name | Mr Stephen Anthony Dyer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 September 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 23 Whitmore Road Beckenham Kent BR3 3NU |
Secretary Name | Mr Stephen Anthony Dyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(6 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whitmore Road Beckenham Kent BR3 3NU |
Secretary Name | Mr Stephen Anthony Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 July 1999) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 23 Whitmore Road Beckenham Kent BR3 3NU |
Secretary Name | Paul Christopher Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2003) |
Role | Property Invester |
Country of Residence | United Kingdom |
Correspondence Address | Exordium 30 Latchingdon Road Cold Norton Essex CM3 6JG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suite Q 1 Lagoon Road Orpington Kent BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,785 |
Current Liabilities | £32,785 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2005 | Application for striking-off (1 page) |
7 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members
|
5 March 2004 | New secretary appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 August 2003 | Company name changed angerstein estates (ipswich) lim ited\certificate issued on 01/08/03 (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
11 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
8 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
8 March 2000 | New secretary appointed (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 February 1999 | Return made up to 26/02/99; full list of members (6 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Ad 06/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1998 | Ad 28/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 September 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
28 September 1998 | Memorandum and Articles of Association (8 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
15 September 1998 | Director resigned (1 page) |
27 August 1998 | Company name changed churchgate properties LIMITED\certificate issued on 28/08/98 (2 pages) |
26 February 1998 | Incorporation (16 pages) |