Christmas Lane, Farnham Common
Slough
Berkshire
SL2 3JE
Secretary Name | Philip Lindsay Rewse Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | Adam Charles Callender |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 52 Latchmoor Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LT |
Director Name | Mr Simon Papworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cadogan Close Holyport Berkshire SL6 2JS |
Director Name | Christopher Rex Prevett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 140b Vine Lane Hillingdon Middlesex UB10 0BQ |
Secretary Name | Christopher Rex Prevett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 140b Vine Lane Hillingdon Middlesex UB10 0BQ |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Mr John Anthony Brian Kelly |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cherry Trees 49 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Graham Derek Partridge |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2008) |
Role | Chartered Mgt Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Orchard Gardens Weaverham Northwich Cheshire CW8 3GZ |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | One Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2009 | Termination of appointment of William Homan-Russell as a secretary (2 pages) |
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2009 | Application for striking-off (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
2 January 2009 | Appointment terminated director graham partridge (1 page) |
22 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | New director appointed (2 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
8 September 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
23 September 2004 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
17 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 December 2002 | Director resigned (1 page) |
30 September 2002 | Return made up to 20/07/02; full list of members
|
15 August 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 1ST floor station house 4-8 high street yiewsley west drayton middlesex UB7 7BY (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
3 October 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
3 October 2000 | Return made up to 20/07/00; full list of members
|
25 September 2000 | Company name changed irevolution LTD\certificate issued on 26/09/00 (2 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
16 March 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: druce & attlee salisbury house london wall london EC2M 5PS (1 page) |
14 October 1999 | Company name changed d & a (1074) LIMITED\certificate issued on 14/10/99 (2 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (8 pages) |
20 July 1998 | Incorporation (26 pages) |