London Road
Hook
Hampshire
RG27 9EQ
Director Name | Christopher John Casey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 43 Waltham Avenue Hayes Middlesex UB3 1TB |
Director Name | Mr Richard Bartram |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Burghley House Somerset Road Wimbledon London SW19 5JB |
Secretary Name | Mrs Ann Rosalie Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Barton Green New Malden Surrey KT3 3HU |
Director Name | Howard Burbidge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years after company formation) |
Appointment Duration | 4 months (resigned 31 January 2002) |
Role | Co Manager |
Correspondence Address | 15 Exeter House Putney Heath London SW15 3SU |
Director Name | Mr Jeremy Kenneth Firbank |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years after company formation) |
Appointment Duration | 4 months (resigned 04 February 2002) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Barn Searles Lane London Road Hook Hampshire RG27 9EQ |
Director Name | Simon Kay |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 2002) |
Role | Sales Director |
Correspondence Address | Flat 7 Eton Riverside Eton Berkshire SL4 6AB |
Director Name | Nicholas John Robinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 years after company formation) |
Appointment Duration | 4 months (resigned 31 January 2002) |
Role | Designer |
Correspondence Address | 30 Elm Road Windsor SL4 3ND |
Director Name | Howard Burbidge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 15 Exeter House Putney Heath London SW15 3SU |
Director Name | Kevin Alexander Cleaver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 November 2002) |
Role | Accountant |
Correspondence Address | 35 Chineham Close Fleet Hampshire GU51 1BE |
Secretary Name | Paul Kevin Callard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2004) |
Role | Accountant |
Correspondence Address | 51 Top Common Warfield Green Berkshire RG42 3SH |
Director Name | Aulion Firbank |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 21 Fairmile House 30 Twickenham Road Teddington TW11 8BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2007 | Receiver ceasing to act (1 page) |
4 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2005 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
27 September 2004 | Administrative Receiver's report (9 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 2-4 dairy walk hartley witney hampshire RG27 8XX (1 page) |
20 July 2004 | Appointment of receiver/manager (1 page) |
5 July 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: farley court allsop place london NW1 5LG (1 page) |
28 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Director resigned (1 page) |
16 October 2003 | Return made up to 15/09/03; full list of members
|
29 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
2 July 2003 | New director appointed (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Return made up to 15/09/02; full list of members (9 pages) |
15 January 2003 | Ad 03/10/01--------- £ si 19998@1=19998 £ ic 18002/38000 (2 pages) |
29 November 2002 | Director resigned (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | New director appointed (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (1 page) |
19 September 2002 | New director appointed (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
3 December 2001 | Ad 03/10/01--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages) |
29 October 2001 | New director appointed (2 pages) |
23 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
12 October 2001 | Memorandum and Articles of Association (10 pages) |
4 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
17 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
15 September 1999 | Incorporation (17 pages) |