31 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Director Name | Mark Alan Holyoake |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Porchester Terrace London W2 3TL |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Laurence Mark Holyoake |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 620 Broadway Apr. 6r New York Ny 10012 |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £0.5 | Alan Manfred Holyoake 100.00% Ordinary |
---|
Latest Accounts | 30 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
9 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Accounts for a dormant company made up to 30 December 2009 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 30 December 2009 (2 pages) |
9 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 July 2009 | Accounts made up to 31 December 2008 (1 page) |
3 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
31 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
31 July 2008 | Appointment terminated secretary david wells (1 page) |
31 July 2008 | Appointment Terminated Secretary david wells (1 page) |
31 July 2008 | Director's Change of Particulars / alan holyoake / 01/10/2007 / HouseName/Number was: , now: grafton house; Street was: swinton house, now: 31 camp road; Area was: woodlands, now: ; Post Code was: SL9 8DE, now: SL9 7PG; Country was: , now: united kingdom (1 page) |
31 July 2008 | Director's change of particulars / alan holyoake / 01/10/2007 (1 page) |
31 July 2008 | Appointment Terminated Director mark holyoake (1 page) |
31 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
31 July 2008 | Appointment terminated director mark holyoake (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 knightsbridge london SW1X 7LX (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 knightsbridge london SW1X 7LX (1 page) |
23 July 2008 | Accounts made up to 31 December 2007 (1 page) |
20 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 April 2007 | Accounts made up to 31 December 2006 (1 page) |
7 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 March 2006 | Accounts made up to 31 December 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 November 2005 | Accounts made up to 31 December 2004 (1 page) |
24 June 2005 | Return made up to 24/06/05; full list of members
|
24 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
24 August 2004 | Accounts made up to 31 December 2003 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 24/06/04; full list of members
|
25 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page) |
6 April 2003 | Accounts made up to 31 December 2002 (1 page) |
6 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
21 June 2002 | Return made up to 24/06/02; full list of members
|
21 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
12 June 2002 | Accounts made up to 30 June 2001 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
30 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
26 June 2001 | Accounts made up to 30 June 2000 (1 page) |
26 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
23 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: hereford house 23/24 smithfield street, london EC1A 9LF (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: hereford house 23/24 smithfield street, london EC1A 9LF (1 page) |
24 June 1999 | Incorporation (23 pages) |