London
SW14 8LA
Director Name | Mr David Keith Gammond |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 December 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 18 Riverside Chadderton Oldham Lancashire OL1 2TX |
Director Name | Alexander Matthew Totty |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2008) |
Role | Businessman |
Correspondence Address | 9 Poplar Terrace Reedsholme Rossendale Lancashire BB4 8LU |
Secretary Name | Maria Giambrone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2007) |
Role | Financial Controller |
Correspondence Address | 9 Crouch Oak Lane Addlestone Surrey KT15 2AN |
Secretary Name | Mr Robert James Kelly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brackenwood Sunbury On Thames Middlesex TW16 6SQ |
Secretary Name | Mr Robert James Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brackenwood Sunbury On Thames Middlesex TW16 6SQ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 November 2005) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,659 |
Current Liabilities | £26,659 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2010 | Final Gazette dissolved following liquidation (1 page) |
4 March 2010 | Completion of winding up (1 page) |
4 March 2010 | Completion of winding up (1 page) |
27 October 2008 | Order of court to wind up (1 page) |
27 October 2008 | Order of court to wind up (1 page) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 March 2008 | Appointment terminated secretary robert kelly (1 page) |
21 March 2008 | Appointment Terminated Secretary robert kelly (1 page) |
24 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
24 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
18 September 2007 | Particulars of mortgage/charge (10 pages) |
18 September 2007 | Particulars of mortgage/charge (10 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
9 May 2007 | Particulars of mortgage/charge (6 pages) |
9 May 2007 | Particulars of mortgage/charge (6 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 October 2006 | Company name changed the home owners finance company LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed the home owners finance company LIMITED\certificate issued on 19/10/06 (2 pages) |
17 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 69-85 tabernacle street london EC2A 4RR (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 69-85 tabernacle street london EC2A 4RR (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Return made up to 19/02/05; full list of members (6 pages) |
16 May 2005 | Return made up to 19/02/05; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 July 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
1 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
1 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
8 May 2002 | Accounts made up to 28 February 2002 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 March 2002 | Return made up to 19/02/02; full list of members
|
15 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 October 2001 | Accounts made up to 28 February 2001 (1 page) |
27 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
25 October 2001 | Company name changed mezzaninecorp (ventures) LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed mezzaninecorp (ventures) LIMITED\certificate issued on 25/10/01 (2 pages) |
28 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 19/02/01; full list of members
|
18 September 2000 | Accounts made up to 29 February 2000 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
7 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: suite ci city cloisters 188/196 old street london E1V 9FR (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: suite ci city cloisters 188/196 old street london E1V 9FR (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
11 May 1999 | Company name changed paton systems LIMITED\certificate issued on 12/05/99 (2 pages) |
11 May 1999 | Company name changed paton systems LIMITED\certificate issued on 12/05/99 (2 pages) |
19 February 1999 | Incorporation (14 pages) |