Petworth Road, Witley
Godalming
Surrey
GU8 5QW
Director Name | Elisabeth Whelan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 March 2000(2 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydney Street London SW3 6PX |
Secretary Name | Elisabeth Whelan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 March 2000(2 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydney Street London SW3 6PX |
Director Name | Mr Paul Dale |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Danehurst Street London SW6 6SD |
Director Name | Mr Philip Malcolm Skinner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Golf Road Bromley Kent BR1 2JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 26 Great Queen Street London WC2B 5BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Paradigm Redshift LTD 50.00% Ordinary |
---|---|
1 at £1 | Pbd Consulting LTD 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Termination of appointment of Philip Malcolm Skinner as a director on 30 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Philip Malcolm Skinner as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Paul Dale as a director on 8 May 2014 (1 page) |
2 February 2015 | Termination of appointment of Paul Dale as a director on 8 May 2014 (1 page) |
2 February 2015 | Termination of appointment of Paul Dale as a director on 8 May 2014 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Jack Lee on 7 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Jack Lee on 7 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Dale on 7 March 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Mr Paul Dale on 7 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Dale on 7 March 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Philip Malcolm Skinner on 7 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Philip Malcolm Skinner on 7 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Jack Lee on 7 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Philip Malcolm Skinner on 7 March 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 6 April 2010 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 31 great queen street london WC2B 5AE (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 31 great queen street london WC2B 5AE (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 April 2005 | Return made up to 07/03/05; full list of members
|
14 April 2005 | Return made up to 07/03/05; full list of members
|
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 May 2004 | Return made up to 07/03/04; full list of members (8 pages) |
25 May 2004 | Return made up to 07/03/04; full list of members (8 pages) |
22 December 2003 | Return made up to 07/03/03; full list of members (8 pages) |
22 December 2003 | Return made up to 07/03/03; full list of members (8 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 09/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Ad 09/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 22 church street godalming surrey GU7 1EW (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 22 church street godalming surrey GU7 1EW (1 page) |
18 April 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (12 pages) |
7 March 2000 | Incorporation (12 pages) |