West Wickham
Kent
BR4 0DS
Director Name | Andrew Mansell Haydon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 March 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Southwood The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Samuel Charles Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Vale Farm Cottage Vale Road, Claygate Esher Surrey KT10 0NN |
Director Name | Mr David Philip Hockman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Homewood Lodge Homewood Lane Northaw Potters Bar Hertfordshire EN6 4PP |
Director Name | Barrington Somers Pheloung |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2002) |
Role | Composer |
Correspondence Address | Andrews High Roding Dunmow Essex CM6 1NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3rd Floor 53 Frith Street London W1D 4SN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,917 |
Current Liabilities | £14,917 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 March 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
13 November 2001 | Return made up to 24/06/01; no change of members
|
25 September 2001 | Director resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members
|
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
1 November 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: riverndale house gough road fleet hampshire GU13 8LJ (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (12 pages) |