34 Castelnau
Barnes
SW13 9RU
Director Name | Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 08 March 2008) |
Role | Chartered Accountant |
Correspondence Address | D174 Parliament View 1 Albert Embankment London SE1 7XQ |
Secretary Name | Andrew John Mollett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (closed 08 March 2008) |
Role | Company Director |
Correspondence Address | D174 Parliament View 1 Albert Embankment London SE1 7XQ |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(4 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2008 | Appointment terminated director michael connole (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
5 October 2007 | Director resigned (1 page) |
22 September 2007 | Application for striking-off (1 page) |
17 September 2007 | New director appointed (4 pages) |
16 August 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
24 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
26 August 2004 | Director's particulars changed (1 page) |
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
18 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
4 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
5 February 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
3 February 2000 | Company name changed charmnew LIMITED\certificate issued on 04/02/00 (4 pages) |
21 January 2000 | New director appointed (4 pages) |
21 January 2000 | New director appointed (3 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |