Coombe Park
Kingston
Surrey
KT2 7HT
Secretary Name | Carlton Cushnie Jnr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 August 2006) |
Role | Co Director |
Correspondence Address | 54 Piper Building Peterborough Road Fulham London SW6 3EF |
Director Name | Patience Egbo |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 23 July 1999) |
Role | Trainee Solicitor |
Correspondence Address | 36 Stoneyfields Lane Edgware Middlesex HA8 9SL |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months (resigned 13 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Mr Frederick Clough |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 February 2000) |
Role | Accountant |
Correspondence Address | Que Tara, Belle Vue La Pouquelaye Jersey JE2 3GE |
Director Name | Carlton Ellington Cushnie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | Ellington Lodge Carrington Close Coombe Park Kingston Upon Thames Surrey KT2 7HT |
Director Name | Tiffany Carey Weaire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 283 Brompton Park Crescent London SW6 1SZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2006) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,533,980 |
Current Liabilities | £3,533,980 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
24 February 2006 | Secretary resigned (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Voluntary strike-off action has been suspended (1 page) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2005 | Director resigned (1 page) |
23 June 2005 | Application for striking-off (1 page) |
3 August 2004 | Return made up to 01/07/04; full list of members (5 pages) |
14 July 2004 | New director appointed (3 pages) |
30 June 2004 | Director resigned (1 page) |
8 March 2004 | Full accounts made up to 28 February 2003 (7 pages) |
13 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
11 June 2003 | Full accounts made up to 28 February 2002 (8 pages) |
11 September 2002 | Full accounts made up to 28 February 2001 (8 pages) |
3 July 2002 | Receiver ceasing to act (1 page) |
3 July 2002 | Receiver ceasing to act (1 page) |
3 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: st pauls house warwick lane london EC4P 4BN (1 page) |
15 August 2001 | Return made up to 01/07/01; full list of members (5 pages) |
24 July 2001 | Appointment of receiver/manager (1 page) |
24 July 2001 | Appointment of receiver/manager (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
9 April 2001 | Full accounts made up to 28 February 2000 (8 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Location of debenture register (1 page) |
15 February 2001 | Location of register of members (1 page) |
28 January 2001 | Secretary resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: c/o stringer saul, 17 hanover square,london W1R 9AJ (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 6/8 underwood street london N1 7JQ (1 page) |
1 July 1999 | Incorporation (18 pages) |