London
W14 8LT
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 11 May 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 11 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2002) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | Stephen Paul Richards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2003) |
Role | Hr Adviser |
Correspondence Address | 10 Grafham Close Chellaston Derby DE73 1XJ |
Director Name | Arwel Parry |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2002) |
Role | Computer Information Officer |
Correspondence Address | 8 Ernest Street Crewe Cheshire CW2 6JF |
Director Name | Nicholas Deeming |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Solicitor |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | Robin Thomas Tremaine |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 2003) |
Role | Solicitor |
Correspondence Address | 48 Galley Lane Arkley Barnet Hertfordshire EN5 4AJ |
Director Name | Paul O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 2002) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 2002) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Defoe House Barbican London EC2Y 8ND |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New secretary appointed (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
17 December 2003 | Application for striking-off (1 page) |
26 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (5 pages) |
17 November 2003 | New director appointed (5 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
11 November 2003 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 October 2002 | Return made up to 31/10/02; full list of members (5 pages) |
30 July 2002 | Secretary's particulars changed (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
22 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
10 December 2000 | Return made up to 04/11/00; full list of members (7 pages) |
24 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 200 aldersgate street london EC1A 4DD (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Resolutions
|
16 March 2000 | Company name changed hornland LIMITED\certificate issued on 16/03/00 (2 pages) |
4 November 1999 | Incorporation (25 pages) |