213 Huntingdon Road
Cambridge
CB3 0DL
Director Name | Mr Albert Trevor Davison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 April 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nairdwood Close Prestwood Great Missenden Buckinghamshire HP16 1QN |
Director Name | Mr Andrew Peter Hadley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 April 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Stonesettle Frogmore Kingsbridge Devon TQ7 2NR |
Director Name | Mr Kim Peter Reynolds |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 April 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Balgonie Cottage Hazel Grove Farnborough Park Farnborough Kent BR6 8LU |
Secretary Name | Lukas Rudolph Jansen Van Vuuren |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 07 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 543 Kingston Road Raynes Park London SW20 8SF |
Director Name | David Harvey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Rock House Gardiners Road Gibraltar Foreign |
Secretary Name | Mr Christopher Paul Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 06 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linnet House 213 Huntingdon Road Cambridge CB3 0DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Application for striking-off (2 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
18 March 2002 | Director resigned (1 page) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 July 2001 | Location of register of members (1 page) |
19 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
27 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2000 | Return made up to 23/06/00; full list of members (11 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: exchange tower 1 harbour exchange square london E14 9GB (1 page) |
7 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 October 1999 | Resolutions
|
10 September 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Memorandum and Articles of Association (9 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Incorporation (13 pages) |