4 Broomfield Drive
Oxshott
Surrey
KT22 0LW
Director Name | Mr Thomas Charles Lucien Pissarro |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 April 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bay Tree House 73 West Hill Road London SW18 1LE |
Director Name | Mr Mark Glyn Hardy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Heath Road Leighton Buzzard Bedfordshire LU7 3DU |
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 July 1999) |
Role | Solicitor |
Correspondence Address | Pharmagene Laboratories Ltd 2 Orchard Road Royston Herts SG8 5HD |
Director Name | Anne Philomena Hyland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Elspeth Road London SW11 1DW |
Secretary Name | Mr John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 July 1999) |
Role | Solicitor |
Correspondence Address | Pharmagene Laboratories Ltd 2 Orchard Road Royston Herts SG8 5HD |
Director Name | Garry Watts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Walters Farmhouse Robertsbridge East Sussex TN32 5BH |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Director Name | Gavin Arthur Davidson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 3 Westfield Road Maidenhead Berkshire SL6 7AU |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Secretary Name | Robert James Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Certified Accountant |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Mr Stephen Ian Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Stephen Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 2002) |
Correspondence Address | 103 Wigmore Street London W1U 1AH |
Registered Address | The Old Warehouse 37 Church Street Weybridge Surrey KT13 8DG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,334 |
Latest Accounts | 31 March 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2007 | Application for striking-off (1 page) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (1 page) |
18 February 2004 | Return made up to 24/12/03; full list of members
|
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
22 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 103 wigmore street london W1U 1AH (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
12 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
26 March 2002 | Full accounts made up to 30 September 2001 (8 pages) |
11 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
11 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
22 May 2000 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
22 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; full list of members (25 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: stringer saul 17 hanover square london W1R 9AJ (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (5 pages) |
22 September 1999 | New director appointed (5 pages) |
22 September 1999 | New director appointed (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
30 April 1999 | Memorandum and Articles of Association (13 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 April 1999 | New secretary appointed;new director appointed (3 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (3 pages) |
8 April 1999 | Incorporation (19 pages) |