Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years (closed 09 April 2002) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 200 Aldersgate Street London EC1A 4JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Cash | £41,433,000 |
Current Liabilities | £65,757,000 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
28 September 2000 | Return made up to 23/09/00; full list of members (5 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (20 pages) |
17 May 2000 | New director appointed (7 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
22 November 1999 | Particulars of mortgage/charge (10 pages) |
20 October 1999 | Return made up to 23/09/99; full list of members (27 pages) |
4 August 1999 | Accounting reference date extended from 31/03/99 to 31/01/00 (1 page) |
11 February 1999 | Resolutions
|
14 October 1998 | Particulars of mortgage/charge (11 pages) |
5 October 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
1 October 1998 | New director appointed (6 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (10 pages) |
1 October 1998 | New director appointed (9 pages) |
23 September 1998 | Incorporation (16 pages) |