St Martins Lane
East Horsley
Surrey
KT24 6RR
Secretary Name | Mr Ashley Timothy Marden Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 November 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood, 34 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Mr Ashley Timothy Marden Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 November 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood, 34 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2006) |
Role | Investment Manager |
Correspondence Address | Cross Leys Bix Henley On Thames Oxfordshire RG9 6BY |
Director Name | Mr Jeffrey Davis Montgomery |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107 Elgin Crescent London W11 2JF |
Director Name | Terrence Majid Tehranian |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2005) |
Role | Investment Manager |
Correspondence Address | 12 Queen Anne Street London W1G 9AU |
Secretary Name | Timothy Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 April 2006) |
Role | Investment Manager |
Correspondence Address | Cross Leys Bix Henley On Thames Oxfordshire RG9 6BY |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
28 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Declaration of solvency (3 pages) |
13 August 2008 | Appointment of a voluntary liquidator (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 1ST floor sackville house 40 piccadilly london W1J 0DR (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 September 2007 | Return made up to 11/08/07; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 September 2006 | Return made up to 11/08/06; full list of members
|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
26 October 2005 | Return made up to 11/08/05; full list of members
|
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Resolutions
|
28 July 2005 | Resolutions
|
28 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 April 2003 | Auditor's resignation (1 page) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members
|
3 October 2000 | Resolutions
|
19 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 10 snow hill london EC1A 2AL (1 page) |
18 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 January 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
10 September 1999 | Return made up to 11/08/99; full list of members
|
8 August 1999 | £ nc 6000/56000 20/07/99 (2 pages) |
8 August 1999 | Ad 20/07/99--------- £ si 15000@1=15000 £ ic 6000/21000 (2 pages) |
9 June 1999 | Director's particulars changed (1 page) |
9 April 1999 | Memorandum and Articles of Association (14 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Ad 22/03/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | £ nc 1000/6000 22/03/99 (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | New director appointed (2 pages) |
22 February 1999 | Company name changed de facto 735 LIMITED\certificate issued on 23/02/99 (2 pages) |
11 August 1998 | Incorporation (19 pages) |