Upper Clatford
Andover
Hampshire
SP11 7HB
Secretary Name | Peter Mabbutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 July 2005) |
Role | Lecturer |
Correspondence Address | 10 Napier Avenue Maritime Quay London E14 3QB |
Director Name | Gavin Emerson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Clinic Hynotherapist |
Correspondence Address | 34 Arthur Road Motspur Park New Malden Surrey KT3 6LX |
Director Name | Ursula Eve James |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Clinical Hypnotherapist |
Correspondence Address | 10 Southwick Mews London W2 1JG |
Secretary Name | Mary Christine Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Norman Court Lodge Upper Clatford Andover Hampshire SP11 7HB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 27 Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £201 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2005 | Application for striking-off (1 page) |
18 February 2005 | Return made up to 09/10/04; full list of members (6 pages) |
11 October 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 15 connaught square london W2 2HG (1 page) |
20 November 2003 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
20 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
6 August 2003 | Return made up to 09/10/02; full list of members
|
11 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 September 2002 | Return made up to 09/10/01; full list of members
|
19 November 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
20 September 2001 | Ad 06/09/01--------- £ si 101@1=101 £ ic 100/201 (1 page) |
6 July 2001 | Ad 05/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members
|
20 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
11 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
11 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
15 December 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Secretary resigned (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
9 October 1998 | Incorporation (17 pages) |