Esher
Surrey
KT10 0QL
Director Name | James Leonard Hoffmann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 April 2004) |
Role | Restaurant Manager |
Correspondence Address | 18 Turney Road London SE21 8LU |
Secretary Name | Karen Denise Hodson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 April 2004) |
Role | Solicitor |
Correspondence Address | 18 Turney Road London SE21 8LU |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 47 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,293 |
Cash | £14,295 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Application for striking-off (1 page) |
6 July 2003 | Return made up to 11/03/03; full list of members (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 May 2001 | Return made up to 11/03/01; full list of members (6 pages) |
16 May 2001 | Ad 26/03/01--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
3 May 2001 | Nc inc already adjusted 26/03/01 (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 May 2001 | Resolutions
|
30 March 2001 | Full accounts made up to 31 March 1999 (10 pages) |
10 May 2000 | Return made up to 11/03/00; full list of members
|
14 December 1999 | Registered office changed on 14/12/99 from: 53 paddington street london W1M 3RQ (1 page) |
12 July 1999 | Return made up to 11/03/99; full list of members
|
6 April 1999 | Registered office changed on 06/04/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New secretary appointed (2 pages) |
24 July 1998 | Company name changed starnfield LIMITED\certificate issued on 27/07/98 (2 pages) |
11 March 1998 | Incorporation (25 pages) |