London
SW6 2RB
Secretary Name | Karen Louise Fairhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 20 Chester Place Chelmsford Essex CM1 4NQ |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Henry John Belmont |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 February 2006) |
Role | CEO |
Correspondence Address | Chemin Des Paquis 4 St Sulpice Ch 1025 Switzerland |
Director Name | Mr Denys Edward Pasche |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2003) |
Role | Managing Director |
Correspondence Address | Greenbanks Kenilworth Close Banstead Surrey SM7 2BJ |
Secretary Name | Gary John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 66 Cold Blow Crescent Bexley Kent DA5 2DS |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Christopher Kevin Richard Last |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 July 2004) |
Role | Corporate Services Director |
Correspondence Address | 13 Chelverton Road London SW15 1RN |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Application for striking-off (1 page) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 50 jermyn street london SW1Y 6LX (1 page) |
18 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (3 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 02/05/03; full list of members (5 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 1 harbour exchange square london E14 9GE (1 page) |
29 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
13 May 2002 | Return made up to 02/05/02; full list of members
|
18 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
13 June 2001 | Return made up to 02/05/01; full list of members (5 pages) |
26 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Memorandum and Articles of Association (9 pages) |
3 August 2000 | Company name changed hamflitt LIMITED\certificate issued on 03/08/00 (2 pages) |
27 July 2000 | Ad 23/05/00--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
22 June 2000 | Nc inc already adjusted 19/05/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|