The Old Road
Felmersham
Bedfordshire
MK43 7JD
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lyford Road London SW18 3LU |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(1 day after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clapham Manor Street London SW4 6DU |
Secretary Name | Ms Hany Tirta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Ian David Blake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 27 October 2009) |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2004) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Registered Address | One Vine Street London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2009 | Director's details changed for Ian Blake on 1 October 2009 (2 pages) |
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2009 | Application for striking-off (1 page) |
9 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
26 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
25 September 2006 | Accounting reference date extended from 05/04/07 to 31/08/07 (1 page) |
25 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Accounts for a dormant company made up to 5 April 2006 (4 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
18 August 2005 | Director's particulars changed (1 page) |
12 July 2005 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
13 January 2005 | New director appointed (4 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 5 April 2004 (4 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
11 May 2004 | Secretary's particulars changed (1 page) |
25 September 2003 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
22 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
28 October 2002 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
11 September 2002 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
28 August 2001 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
26 July 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
18 September 2000 | Return made up to 01/09/00; full list of members
|
12 October 1999 | Particulars of mortgage/charge (4 pages) |
17 September 1999 | Ad 02/09/99--------- £ si [email protected]=50 £ ic 51/101 (2 pages) |
17 September 1999 | Ad 02/09/99--------- £ si [email protected]=49 £ ic 2/51 (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | New director appointed (5 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
1 September 1999 | Incorporation (17 pages) |