Halliford Road
Shepperton
Middlesex
TW17 8RU
Director Name | Mr Richard James Pearson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Guildford Grove London SE10 8JY |
Director Name | Helen Louise Bates |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 27 Clarendon Road Boston Spa Wetherby West Yorkshire LS23 6NG |
Director Name | Mr Paul Graham Bates |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW |
Secretary Name | Mr Thomas Henry Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Clarendon Road Boston Spa Wetherby West Yorkshire LS23 6NG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jonathan Patrick Robert Gains |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2003) |
Role | Business Manager |
Correspondence Address | 106 Station Parade Harrogate North Yorkshire HG1 1HQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 days (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Richard James Craven |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doveleat Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Secretary Name | Mr Clive Morris Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Mr Clive Morris Saffer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Christopher Norman Edge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2009) |
Role | Finance Executive |
Correspondence Address | Mayfield House Old Ford Lane Stonely St Neots Cambridgeshire PE19 5EJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 July 2009) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 5th Floor Sherborne House 119 Cannon Street London EC4N 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2009 | Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages) |
14 November 2009 | Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
13 July 2009 | Appointment Terminated Secretary halliwells secretaries LIMITED (1 page) |
19 February 2009 | Director appointed richard james pearson (3 pages) |
19 February 2009 | Director appointed richard james pearson (3 pages) |
11 February 2009 | Appointment terminated director clive saffer (1 page) |
11 February 2009 | Appointment Terminated Director clive saffer (1 page) |
11 February 2009 | Appointment Terminated Director christopher edge (1 page) |
11 February 2009 | Appointment Terminated Director richard craven (1 page) |
11 February 2009 | Director appointed mark lund (2 pages) |
11 February 2009 | Appointment terminated director richard craven (1 page) |
11 February 2009 | Director appointed mark lund (2 pages) |
11 February 2009 | Appointment terminated director christopher edge (1 page) |
13 August 2008 | Return made up to 08/08/08; no change of members (5 pages) |
13 August 2008 | Return made up to 08/08/08; no change of members (5 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
12 September 2007 | Return made up to 15/07/07; full list of members (7 pages) |
12 September 2007 | Return made up to 15/07/07; full list of members (7 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page) |
8 March 2007 | Location of register of members (1 page) |
17 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Location of register of members (1 page) |
28 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
28 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: town house 16-18 town street horsforth west yorkshire LS18 4RJ (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: town house 16-18 town street horsforth west yorkshire LS18 4RJ (1 page) |
16 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
16 September 2005 | Return made up to 15/07/05; full list of members
|
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
15 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
15 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
19 January 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
3 August 2004 | Return made up to 15/07/04; full list of members
|
3 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 15/07/03; full list of members (8 pages) |
8 July 2004 | Return made up to 15/07/03; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page) |
13 April 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
13 April 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 April 2004 | Ad 29/03/04--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
3 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
3 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
3 April 2004 | Ad 29/03/04--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
3 April 2004 | Resolutions
|
20 February 2004 | Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page) |
11 February 2004 | Notice of resolution removing auditor (1 page) |
11 February 2004 | Notice of resolution removing auditor (1 page) |
20 January 2004 | Sec 394 (2 pages) |
20 January 2004 | Sec 394 (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
13 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
13 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: upper bank house stoneythorpe, horsforth leeds west yorkshire LS18 4BN (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: upper bank house stoneythorpe, horsforth leeds west yorkshire LS18 4BN (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
5 June 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 June 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: town house, 16-18 town street horsforth west yorkshire LS18 4RJ (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: town house, 16-18 town street horsforth west yorkshire LS18 4RJ (1 page) |
25 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
25 April 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
25 April 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
7 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Company name changed investanet LIMITED\certificate issued on 04/10/00 (2 pages) |
3 October 2000 | Company name changed investanet LIMITED\certificate issued on 04/10/00 (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 15/07/00; full list of members
|
1 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
22 July 1999 | Ad 16/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 July 1999 | Ad 16/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 July 1999 | Incorporation (16 pages) |
15 July 1999 | Incorporation (16 pages) |