Ferry Lane
Goring On Thames
South Oxfordshire
RG8 9DX
Director Name | Ms Susan Clare Parsons |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alwyne Place Canonbury London N1 2NL |
Director Name | Ian Hamilton Lloyd Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 7 School Road Hampton Hill Middlesex TW12 1QL |
Secretary Name | Mr Stuart Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Albert Road Bexley Kent DA5 1NN |
Secretary Name | Fiona Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernleigh Ferry Lane Goring On Thames South Oxfordshire RG8 9DX |
Director Name | John Knowles Eskdale |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2006) |
Role | PR Consultant |
Correspondence Address | 17 Gamlen Road London SW15 1AB |
Director Name | Nina Shahin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2004) |
Role | PR Consultant |
Correspondence Address | 62 Danehurst Street London SW6 3EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24a St John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £93,533 |
Current Liabilities | £100,612 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 24A st john street london EC1M 4AY (1 page) |
11 September 2008 | Return made up to 20/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 March 2007 | Return made up to 20/12/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: fifth floor 33-34 alfred place london WC1E 7DP (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 41-42 berners street london W1T 3NB (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 20/12/03; full list of members
|
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: c/o stephen bland gordon house, saint leonards road, london W13 8QG (1 page) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members
|
8 October 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 May 2001 | Resolutions
|
29 December 2000 | Return made up to 20/12/00; full list of members
|
22 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Incorporation (20 pages) |