Thames Ditton
Surrey
KT7 0HF
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Paul Richard Lenton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 August 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Great Bushey Drive Totteridge London N20 8QN |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Mr Christopher Nigel Spurgeon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lonsdale Road Barnes London SW13 9DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
4 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
1 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
30 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (3 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
21 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
7 September 1999 | Resolutions
|
8 August 1999 | Resolutions
|
30 June 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New director appointed (4 pages) |
25 June 1999 | New director appointed (4 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1999 | Incorporation (13 pages) |