Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary Name | Balbir Singh Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 December 1998) |
Role | Accountant |
Correspondence Address | 32 Hayes Way Beckenham Kent BR3 2RL |
Director Name | Dr Peter James Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1999) |
Role | Professor |
Correspondence Address | Flat 1 27 Hyde Park Gardens London W2 2LZ |
Director Name | Nicholas John Kershaw |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Chief Executive |
Correspondence Address | Horderley Craven Arms Shropshire SY7 8HR Wales |
Secretary Name | Miss Manyoung Han |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Flat 1 41 St Lukes Road London W11 1DD |
Secretary Name | Miss Manyoung Han |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | Flat 1 41 St Lukes Road London W11 1DD |
Director Name | Miss Manyoung Han |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 1999) |
Role | Internet Sales/Marketing Direc |
Correspondence Address | Flat 1 41 St Lukes Road London W11 1DD |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(10 months after company formation) |
Appointment Duration | 8 months (resigned 11 October 1999) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Registered Address | Momentum House Lower Road Waterloo London SE1 8SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
30k at £1 | Mr G.e. Cooke 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Application to strike the company off the register (3 pages) |
23 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 April 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of Manyoung Han as a secretary (1 page) |
5 April 2011 | Termination of appointment of Manyoung Han as a secretary (1 page) |
21 October 2010 | Registered office address changed from , 1 Northumberland Avenue, Trafalgar Square, London, London, WC2N 5BW, United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from , 1 Northumberland Avenue, Trafalgar Square, London, London, WC2N 5BW, United Kingdom on 21 October 2010 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from, 12-16 laystall street, clerkenwell, london, EC1R 4PF (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from, 12-16 laystall street, clerkenwell, london, EC1R 4PF (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 July 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 14/04/08; full list of members (3 pages) |
20 June 2007 | Return made up to 14/04/07; full list of members (6 pages) |
20 June 2007 | Return made up to 14/04/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 June 2006 | Return made up to 14/04/06; full list of members
|
1 June 2006 | Return made up to 14/04/06; full list of members
|
4 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2005 | Return made up to 14/04/05; full list of members (6 pages) |
6 December 2005 | Return made up to 14/04/05; full list of members (6 pages) |
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 2ND floor berkley square house, berkley square, london, W1J 6BD (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 2ND floor berkley square house, berkley square, london, W1J 6BD (1 page) |
10 May 2004 | Return made up to 14/04/04; full list of members
|
10 May 2004 | Return made up to 14/04/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 May 2003 | Return made up to 14/04/03; full list of members
|
6 May 2003 | Return made up to 14/04/03; full list of members
|
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
11 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 August 2001 | Return made up to 14/04/01; full list of members
|
8 August 2001 | Return made up to 14/04/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
25 July 2000 | Return made up to 14/04/00; full list of members
|
25 July 2000 | Return made up to 14/04/00; full list of members
|
19 December 1999 | Director's particulars changed (1 page) |
19 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Return made up to 12/05/99; full list of members (10 pages) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 December 1999 | Return made up to 12/05/99; full list of members (10 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 150 brompton road, london, SW3 1HY (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Location of register of members (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 150 brompton road, london, SW3 1HY (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Location of register of members (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | New secretary appointed (2 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: palace house, 62 pall mall, london, SW1Y 5HZ (1 page) |
15 February 1999 | Ad 08/02/99--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: palace house, 62 pall mall, london, SW1Y 5HZ (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Ad 08/02/99--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Nc inc already adjusted 11/09/98 (1 page) |
2 October 1998 | Nc inc already adjusted 11/09/98 (1 page) |
2 October 1998 | Resolutions
|
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 63 queen victoria street, london, EC4N 4ST (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 63 queen victoria street, london, EC4N 4ST (1 page) |
30 June 1998 | New director appointed (3 pages) |
30 June 1998 | New director appointed (3 pages) |
8 May 1998 | Company name changed continental shelf 101 LIMITED\certificate issued on 08/05/98 (2 pages) |
8 May 1998 | Company name changed continental shelf 101 LIMITED\certificate issued on 08/05/98 (2 pages) |
14 April 1998 | Incorporation (18 pages) |
14 April 1998 | Incorporation (18 pages) |