London
SW11 6RZ
Director Name | Thomas Shepherd Richardson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashfold Farmhouse Horsham Road Handcross West Sussex RH17 6DT |
Secretary Name | Wolfgang Peter Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 2 Yew Tree Cottages Hatch Lane Ockham Surrey GU23 6NU |
Director Name | Mr Russell Anthony Justin Hill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Spencers Barn Froxfield Petersfield Hampshire GU32 1EB |
Secretary Name | Mrs Sarah Nancy Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Spencers Barn Froxfield Petersfield Hampshire GU32 1EB |
Director Name | Mr Peter Geoffrey Lowndes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Hatch Farm House Rectory Road Padworth Common Reading Berks RG7 4JB |
Director Name | Noel Ramsden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 London Street Basingstoke Hampshire RG21 7PG |
Secretary Name | Noel Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 London Street Basingstoke Hampshire RG21 7PG |
Registered Address | 13 Hill Street Berkeley London W1J 5LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (1 page) |
11 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Location of register of members (1 page) |
7 September 2007 | New director appointed (3 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 15 half moon street london W1J 7AT (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members
|
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members
|
10 February 2006 | Resolutions
|
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of assistance for shares acquisition (2 pages) |
9 October 2002 | Resolutions
|
8 October 2002 | Registered office changed on 08/10/02 from: 82 high street odiham hook hampshire RG29 1LP (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members
|
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 82 high street odiham hook hampshire RG29 1LP (1 page) |
25 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 82 high street odiham hook hampshire RG29 1LN (1 page) |
16 April 2000 | Ad 01/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 April 2000 | Ad 29/03/00--------- £ si 58@1=58 £ ic 4/62 (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: spencers barn froxfield petersfield hampshire GU32 1EB (1 page) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Incorporation (14 pages) |