Erpingham Road Putney
London
SW15 1BG
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 October 2003) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Mr Samuel Maurice Charkham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 February 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Avenue Hatch End Pinner Middlesex HA5 4ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2000) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 20 Berkeley Square London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
11 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 September 2000 | Return made up to 22/07/00; full list of members
|
25 September 2000 | New secretary appointed (2 pages) |
2 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (4 pages) |
22 July 1999 | Incorporation (20 pages) |