New Malden
Surrey
KT3 4SN
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 14 November 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Christopher John Stuart Woodwark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 02 August 2000) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Holm Beech Wood End Close One Pin Lane Farnham Common Bucks SL2 3RF |
Secretary Name | Mr Richard Laurence Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Avenue New Malden Surrey KT3 4SN |
Director Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | Little Chegworth Chegworth Road Harrietsham Kent ME17 1DG |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
17 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
8 August 2000 | New secretary appointed;new director appointed (3 pages) |
9 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: staveley house 11 dingwall road croydon,surrey CR9 3DB (1 page) |
11 February 2000 | New secretary appointed;new director appointed (5 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 January 2000 | Incorporation (13 pages) |