Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 2nd Floor, The Atrium 31 Church Road, Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
2 August 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 August 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of solvency (3 pages) |
2 January 2012 | Appointment of a voluntary liquidator (2 pages) |
2 January 2012 | Declaration of solvency (3 pages) |
2 January 2012 | Appointment of a voluntary liquidator (2 pages) |
2 January 2012 | Resolutions
|
2 January 2012 | Resolutions
|
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Appointment Terminated Director colin walker-robson (1 page) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH (1 page) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
7 March 2001 | Ad 16/10/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
7 March 2001 | Ad 16/10/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | £ nc 1000/101000 16/10/00 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | £ nc 1000/101000 16/10/00 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members
|
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
10 May 2000 | Company name changed shelfco (no.1504) LIMITED\certificate issued on 11/05/00 (2 pages) |
10 May 2000 | Company name changed shelfco (no.1504) LIMITED\certificate issued on 11/05/00 (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
21 March 2000 | Accounts made up to 31 December 1999 (5 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 August 1999 | Return made up to 17/07/99; full list of members
|
11 August 1999 | Return made up to 17/07/99; full list of members (9 pages) |
24 November 1998 | New director appointed (3 pages) |
24 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
13 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed;new director appointed (3 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page) |
13 August 1998 | New secretary appointed;new director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Secretary resigned (1 page) |