Billet Lane
Iver
Buckinghamshire
SL0 0LT
Director Name | Richard King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Coombe Green Coombe Hill Road Kingston Surrey KT2 7DU |
Director Name | Joseph John Patrick Kissane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stubbings Lea Lane Netherton Huddersfield West Yorkshire HD4 7DL |
Director Name | Mr Kirankumar Premchand Shah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Penketh Drive Harrow On Hill Middlesex HA1 3JX |
Secretary Name | Mr Kirankumar Premchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Penketh Drive Harrow On Hill Middlesex HA1 3JX |
Director Name | Raymond Bruce Smyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2000) |
Role | Solicitor |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Secretary Name | Mr Mark Graham Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
19 February 2008 | Return made up to 11/02/08; no change of members (5 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
18 December 2006 | Auditor's resignation (1 page) |
30 June 2006 | Full accounts made up to 31 August 2005 (8 pages) |
8 May 2006 | Auditor's resignation (1 page) |
21 February 2006 | Return made up to 11/02/06; no change of members (5 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (8 pages) |
21 February 2005 | Return made up to 11/02/05; no change of members (5 pages) |
24 September 2004 | Director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 August 2003 (8 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page) |
29 June 2003 | Full accounts made up to 31 August 2002 (8 pages) |
27 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (7 pages) |
11 April 2002 | Full accounts made up to 31 August 2000 (7 pages) |
13 March 2002 | Return made up to 11/02/02; full list of members (5 pages) |
7 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
14 April 2000 | New director appointed (3 pages) |
23 March 2000 | New secretary appointed;new director appointed (3 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (3 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (1 page) |
18 February 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |