Balsall Common
Coventry
West Midlands
CV7 7RD
Secretary Name | Mr Robert David Finnigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr Warwick Howerd Nash |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 November 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Horton Lane Milcombe Banbury Oxfordshire OX15 4RG |
Director Name | Raehaneh Ghazni |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Information And Technology Dir |
Correspondence Address | 5 Bryher House Walpole Gardens London Greater London W4 4HG |
Secretary Name | Matthew John Sell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | Flat 2 47 Rectory Road Beckenham Kent BR3 1HR |
Secretary Name | William Beaubien Chambers |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 2001(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | Flat 4 24 Cottesmore Gardens London W8 5PR |
Director Name | William Beaubien Chambers |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | Flat 4 24 Cottesmore Gardens London W8 5PR |
Secretary Name | Suzanne Lamont Liebenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2003) |
Role | Accountant |
Correspondence Address | 9a Grove Park Terrace London W4 3QG |
Director Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 July 2007 | Application for striking-off (1 page) |
22 March 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
24 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: colet court 100 hammersmith road london W6 7JP (1 page) |
12 May 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
9 May 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
9 May 2003 | Return made up to 28/02/03; full list of members (5 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
29 February 2000 | Incorporation (12 pages) |