Temples Close Compton Way
Farnham
Surrey
GU10 1RB
Director Name | Paul Anthony De Savary |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 April 2006) |
Role | Property Developer |
Correspondence Address | Rose Cottage North Road, Wookey Wells Somerset BA5 1LA |
Director Name | Mr Dushyant Ambalal Patel |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atalanta Street London SW6 6TR |
Secretary Name | Mr York Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | Sunwood House Temples Close Compton Way Farnham Surrey GU10 1RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Martin Greene Ravden 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 November 2005 | Application for striking-off (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 May 2005 | Return made up to 18/05/05; full list of members
|
18 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 July 2003 | Return made up to 18/05/03; full list of members
|
5 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
19 June 2001 | Return made up to 18/05/01; full list of members
|
16 October 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Return made up to 18/05/00; full list of members (9 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
29 November 1999 | Return made up to 18/05/99; full list of members; amend
|
11 November 1999 | Ad 30/06/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 October 1999 | Return made up to 18/05/99; full list of members; amend (5 pages) |
28 September 1999 | S-div 30/06/99 (1 page) |
28 September 1999 | Resolutions
|
17 June 1999 | Return made up to 18/05/99; full list of members
|
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 1998 | Incorporation (13 pages) |