Chiswick
London
W4 3HA
Director Name | James Lewis Ashhurst Majendie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 May 2006) |
Role | Subsea Construction Consultant |
Correspondence Address | 70 Salcott Road London SW11 6DF |
Director Name | Mr Richard Stuart Rangeley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 May 2006) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 59 Miranda Road London N19 3RA |
Secretary Name | Mr Simon Thomas Culshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Wilmington Avenue Chiswick London W4 3HA |
Director Name | Mr James Thomas Leavesley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Tutbury Road Needwood Burton On Trent DE13 9PQ |
Director Name | Stephen Vickers |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 January 2000) |
Role | Insurance Broker |
Correspondence Address | The Old Coach House Britannia Square Worcester WR1 3DG |
Secretary Name | Mr John William Leavesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orgreave Hall Orgreave, Alrewas Burton On Trent DE13 7DG |
Director Name | John William Leavesley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Needwood House Needwood Burton On Trent Staffordshire DE13 9PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£420 |
Cash | £3,395 |
Current Liabilities | £3,815 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
11 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
26 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: ryknield house alrewas burton on trent staffordshire DE13 7AB (1 page) |
9 September 2002 | Ad 01/07/02--------- £ si 100@1=100 £ ic 2000/2100 (2 pages) |
9 September 2002 | Nc inc already adjusted 01/07/02 (1 page) |
9 September 2002 | Resolutions
|
4 March 2002 | Return made up to 18/01/02; full list of members (8 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
20 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
31 March 2000 | Ad 01/02/99--------- £ si 1998@1 (2 pages) |
29 March 2000 | Return made up to 18/01/00; full list of members (7 pages) |
29 March 2000 | Nc inc already adjusted 01/02/99 (1 page) |
29 March 2000 | Resolutions
|
10 February 2000 | Director resigned (1 page) |
9 March 1999 | Ad 01/02/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
9 March 1999 | Company name changed scentpress LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
16 February 1999 | £ nc 1000/2000 01/02/99 (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Memorandum and Articles of Association (9 pages) |
16 February 1999 | Resolutions
|
18 January 1999 | Incorporation (13 pages) |