Weston Road
Bath
Avon
BA1 2XU
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 November 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 40 Boyne Road London SE13 5AW |
Director Name | Mr Gerald Anthony Kittel |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Valence End Hosey Hill French Street Westerham Kent TN16 1PN |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2003) |
Role | Lloyds Broker |
Correspondence Address | Cheesedown Farm Steventon Basingstoke Hampshire RG25 3AY |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
18 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
22 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 May 2002 | Director resigned (2 pages) |
28 May 2002 | New director appointed (5 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (5 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 June 2001 | Director resigned (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Registered office changed on 07/02/01 from: 133 houndsditch london EC3A 7AH (1 page) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | Director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
18 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (4 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (2 pages) |
29 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
13 January 2000 | Incorporation (13 pages) |