Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 June 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Tessa Rook |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 1999) |
Role | Trainee Solicitor |
Correspondence Address | Flat4 108 Clapham Common North Side London SW4 9SH |
Secretary Name | Delphine Anne Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 115 Coombe Lane West Wimbledon London SW20 0QY |
Director Name | William Kenneth Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Waterloo House Harborough Road Great Oxendon Northamptonshire LE16 8NB |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Secretary Name | Mr Andrew George Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£191,901 |
Current Liabilities | £191,903 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2003 | Director resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: booth drive park farm industrial est wellingborough northamptonshire NN8 6GR (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
19 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | New secretary appointed (2 pages) |
10 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
16 December 1999 | Return made up to 16/11/99; full list of members (5 pages) |
12 November 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 222 new printing house square grays inn road london WC1X 8HB (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
16 November 1998 | Incorporation (13 pages) |