Edgware
Middlesex
HA8 7QA
Director Name | Mr Nigel William John Godfrey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weather House Shalstone Buckinghamshire MK18 5LX |
Secretary Name | Craig Robert Young |
---|---|
Status | Closed |
Appointed | 07 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Director Name | Jennie Boulton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 45 Isaacson Drive Wavendon Gate Milton Keynes Buckinghamshire MK7 7RQ |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hornington Grange Bolton Percy York North Yorkshire YO5 7AT |
Secretary Name | Jennie Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 45 Isaacson Drive Wavendon Gate Milton Keynes Buckinghamshire MK7 7RQ |
Secretary Name | Mr Nicholas Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Belle Baulk Towcester Northants NN12 6YE |
Secretary Name | Michelle Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 2009) |
Role | Accountant |
Correspondence Address | 1 Milesmere Two Mile Ash Milton Keynes Buckinghamshire MK8 8DP |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairford Avenue Luton LU2 7ER |
Director Name | Mr Patrick John McGillycuddy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Yorke Gate Stratford Road Watford Hertfordshire WD17 4NQ |
Secretary Name | Mr Richard William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairford Avenue Luton LU2 7ER |
Director Name | Craig Robert Young |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 August 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 2009) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House 13b South Street Castlethorpe Buckinghamshire MK19 7EL |
Secretary Name | James Henry John Behrens |
---|---|
Status | Resigned |
Appointed | 24 July 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Registered Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2011 | Application to strike the company off the register (3 pages) |
10 June 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Termination of appointment of James Behrens as a secretary (1 page) |
24 January 2011 | Termination of appointment of James Behrens as a secretary (1 page) |
24 January 2011 | Appointment of Craig Robert Young as a secretary (2 pages) |
24 January 2011 | Appointment of Craig Robert Young as a secretary (2 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
18 November 2010 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
18 November 2010 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
4 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Appointment Terminated Director patrick mcgillycuddy (1 page) |
15 September 2009 | Director appointed nigel william john godfrey (3 pages) |
15 September 2009 | Director appointed nigel william john godfrey (3 pages) |
15 September 2009 | Appointment terminated director patrick mcgillycuddy (1 page) |
15 September 2009 | Appointment Terminated Director craig young (1 page) |
15 September 2009 | Director appointed stuart charles berkoff (3 pages) |
15 September 2009 | Appointment terminated director craig young (1 page) |
15 September 2009 | Director appointed stuart charles berkoff (3 pages) |
24 August 2009 | Appointment terminated secretary michelle fernandez (1 page) |
24 August 2009 | Appointment Terminated Secretary michelle fernandez (1 page) |
24 August 2009 | Secretary appointed james henry john behrens (1 page) |
24 August 2009 | Secretary appointed james henry john behrens (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / patrick mcgillycuddy / 28/05/2008 (1 page) |
25 November 2008 | Director's Change of Particulars / patrick mcgillycuddy / 28/05/2008 / HouseName/Number was: , now: 4 yorke gate; Street was: 16 beethoven road, now: stratford road; Area was: elstree, now: ; Post Town was: borehamwood, now: watford; Post Code was: WD6 3DP, now: WD17 4NQ (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Appointment Terminated Director richard phillips (1 page) |
15 July 2008 | Appointment terminated director richard phillips (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from asda house south bank great wilson street leeds LS11 5AD (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from asda house south bank great wilson street leeds LS11 5AD (1 page) |
5 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | New director appointed (4 pages) |
9 October 2007 | New director appointed (4 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 June 2007 | Return made up to 16/11/06; no change of members (8 pages) |
20 June 2007 | Return made up to 16/11/06; no change of members (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (1 page) |
22 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
8 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
24 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
16 November 1999 | Incorporation (12 pages) |
16 November 1999 | Incorporation (12 pages) |