London
SW6 2SF
Director Name | Guy Edward John Margetson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2002) |
Role | Managing Director |
Correspondence Address | 2a Edenvale Street London SW6 2SF |
Secretary Name | Elaine Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 35-37 Fitzroy Street London W1P 5AF |
Director Name | Mr Kevin Hugh Michael Doyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 244 Milton Road East Edinburgh Midlothian EH15 2PG Scotland |
Director Name | Mr Roy Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thatton Farm Peters Marland Great Torrington North Devon EX38 8QG |
Secretary Name | Mr John Nicholas Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Worfield Street London SW11 4RB |
Secretary Name | Wayne Philip Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Woods Farm Ash Mill South Molton Devon EX36 4QX |
Secretary Name | Mr Roy Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thatton Farm Peters Marland Great Torrington North Devon EX38 8QG |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wingrave Yeats Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Correspondence Address | 65 Duke Street London W1M 5DH |
Registered Address | 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,989 |
Cash | £200 |
Current Liabilities | £257 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Appointment terminated secretary wingrave yeats agents LIMITED (1 page) |
15 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
4 August 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: the offices of perrins LIMITED the custom house the strand, barnstaple devon EX31 1EU (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: the offices of perrins LTD the custom house the strand barnstaple devon EX31 1EU (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members
|
1 November 2004 | Director resigned (1 page) |
8 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Div 22/03/01 (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 12 park place london SW1A 1LP (1 page) |
12 July 2002 | New secretary appointed (1 page) |
29 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
17 April 2002 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 12 park place london SW1A 1LP (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
16 June 2001 | Return made up to 10/04/01; full list of members
|
18 April 2001 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 55 sisters avenue london SW11 5SW (1 page) |
27 July 2000 | New director appointed (2 pages) |
26 July 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2000 | New director appointed (3 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 120 east road london N1 6AA (1 page) |
17 April 2000 | Company name changed troutgame LIMITED\certificate issued on 18/04/00 (3 pages) |
10 April 2000 | Incorporation (15 pages) |