Tilehouse Lane
Denham
Buckinghamshire
UB9 5DG
Director Name | Gareth David Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Simons Avenue London SW15 6DU |
Secretary Name | Richard Frederick Vallance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | Westering Dunnings Road East Grinstead West Sussex RH19 4AB |
Director Name | Anthony Richard Champion |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 60 Mysore Road London SW11 5SB |
Director Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Drayton Road Dorchester On Thames Wallingford Oxfordshire OX10 7PJ |
Secretary Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Director Name | Ian Patrick Dunston Hartnell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 7 Meadowbank London NW3 3AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No.1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,845 |
Cash | £51,845 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
10 March 2004 | Re-registration of Memorandum and Articles (18 pages) |
10 March 2004 | Application for reregistration from PLC to private (1 page) |
10 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2004 | Resolutions
|
8 March 2004 | Secretary's particulars changed (1 page) |
8 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
27 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
10 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (10 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (5 pages) |
20 August 2001 | Director resigned (1 page) |
15 August 2001 | Full accounts made up to 30 April 2001 (10 pages) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (4 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (3 pages) |
4 April 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
4 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
4 April 2000 | Application to commence business (2 pages) |
4 April 2000 | Ad 24/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Incorporation (22 pages) |