Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Secretary Name | John Roger Hornby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Lyndon Road Manton Oakham Rutland LE15 8SR |
Director Name | Matthew Robin Collen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 Young Street Cambridge CB1 2LZ |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Director Name | Mr Alistair Lorn Stewart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 27 Main Street Lowick Kettering Northamptonshire NN14 3BH |
Secretary Name | Mrs Kathryn Elizabeth Mousinho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mapledene North Road, Chesham Bois Amersham Buckinghamshire HP6 5NA |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2004 | Application for striking-off (1 page) |
3 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
8 May 2004 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
5 November 2002 | Secretary's particulars changed (1 page) |
14 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 22/05/01; full list of members
|
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
24 July 2000 | Company name changed tayvin 195 LIMITED\certificate issued on 25/07/00 (2 pages) |
22 May 2000 | Incorporation (29 pages) |