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 | 3 years (closed 12 January 2011) |
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 | 3 years (closed 12 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brighton Road Addlestone Surrey KT15 1PJ |
Director Name | Adolf Fredrik Christian Barnekow |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | Avaslov Vinslov 288 00 Sweden Foreign |
Director Name | Piers Richard Fitzwilliams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2001) |
Role | Accountant |
Correspondence Address | Marley Mount Farm Marley Mount Sway Lymington Hampshire SO41 6EP |
Director Name | Nicholas John Kaye |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2001) |
Role | Chartered Surveyor |
Correspondence Address | 13 Old Park Avenue London SW12 8RH |
Director Name | Harald Arvid Wilhelm Kennedy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | Flat 4 Astell House Astell Street London SW3 3RX |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 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 | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2001) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 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) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD (1 page) |
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 fl, the atrium church road ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: c n c house the grand union office park, packet boat lane uxbridge UB8 2GH (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: c n c house the grand union office park, packet boat lane uxbridge UB8 2GH (1 page) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 22/07/07; 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) |
9 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 22/07/06; 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) |
8 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
27 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (3 pages) |
23 February 2001 | Company name changed bandmail LIMITED\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | Company name changed bandmail LIMITED\certificate issued on 23/02/01 (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 29 abingdon road kensington london W8 6AH (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 29 abingdon road kensington london W8 6AH (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Return made up to 22/07/00; full list of members (8 pages) |
4 September 2000 | Return made up to 22/07/00; full list of members (8 pages) |
4 September 2000 | New secretary appointed (2 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 May 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 August 1999 | Return made up to 22/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 22/07/99; full list of members (8 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
2 December 1998 | Particulars of mortgage/charge (5 pages) |
2 December 1998 | Particulars of mortgage/charge (5 pages) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 1998 | Resolutions
|
22 July 1998 | Incorporation (13 pages) |