Winchester
Hampshire
SO22 4HZ
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 December 2009) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Edward Henry Clark |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Yew Tree Close Hatfield Peverel Chelmsford Essex CM3 2SG |
Director Name | Mr Christopher Kay |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Commogue Kinsale County Cork Irish |
Secretary Name | Edward Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Yew Tree Close Hatfield Peverel Chelmsford Essex CM3 2SG |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2009 | Application for striking-off (1 page) |
26 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
6 March 2007 | Location of register of members (1 page) |
7 December 2006 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
14 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
1 March 2005 | Return made up to 25/02/05; full list of members
|
25 February 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
19 October 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (7 pages) |
30 June 2004 | New director appointed (9 pages) |
30 June 2004 | New director appointed (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 158 enterprise court eastways witham essex CM8 3YS (1 page) |
2 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
1 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
15 April 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
21 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
15 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
17 March 2000 | Company name changed chris kay (uk) LIMITED\certificate issued on 20/03/00 (2 pages) |
25 February 2000 | Incorporation (19 pages) |
25 February 2000 | Secretary resigned (1 page) |