Sandy Lane
Guildford
Surrey
GU3 1HF
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 May 2007) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Mr Keith Wilman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 22 May 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilltop Walk Harpenden Hertfordshire AL5 1AU |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | William Hai Bitan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 55 Bis Avenue De I'Lle De France 92160 Antony France |
Director Name | Nicholas Deeming |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | Paul O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,900 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2007 | New director appointed (2 pages) |
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Resolutions
|
21 December 2006 | Application for striking-off (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 September 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page) |
28 November 2003 | Company name changed lhs telecoms LIMITED\certificate issued on 28/11/03 (2 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2002 | Resolutions
|
16 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 233 high holborn london WC1V 7DS (1 page) |
19 November 2001 | Return made up to 25/04/01; full list of members (5 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
2 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
1 December 2000 | Company name changed sema LIMITED\certificate issued on 01/12/00 (2 pages) |
27 July 2000 | New director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 200 aldersgate street london EC1A 4HH (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Incorporation (24 pages) |