7 Silver Lane
Purley
Surrey
CR8 3HJ
Director Name | Brian J Farrell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 December 2008) |
Role | Executive |
Correspondence Address | 768 Ravensbury Thousand Oaks California 91361 United States |
Director Name | Timothy F Walsh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 December 2008) |
Role | Vice President |
Correspondence Address | 4516 Sunnyhill Street Westlake Village Ventura 91362 United States |
Secretary Name | Mr Fergus Michael McGovern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 7 Silver Lane Purley Surrey CR8 3HJ |
Director Name | Mr Quentin George Pall Cooke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Lincolns Inn Fields London WC2A 3AA |
Director Name | Mr Kevin Francis McGovern |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Mayes Close Warlingham Surrey CR6 9LB |
Secretary Name | Mr Kevin Francis McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Mayes Close Warlingham Surrey CR6 9LB |
Secretary Name | Bristol Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 3 Lincolns Inn Fields London WC2A 3AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2008 | Liquidators statement of receipts and payments to 23 September 2008 (5 pages) |
26 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 5 August 2008 (6 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
14 August 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Appointment of a voluntary liquidator (1 page) |
24 February 2004 | Declaration of solvency (3 pages) |
25 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 31/08/02; full list of members (7 pages) |
11 February 2003 | New secretary appointed (2 pages) |
23 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 May 2002 | Director resigned (1 page) |
10 April 2002 | S-div conve 04/04/02 (1 page) |
10 April 2002 | Ad 14/03/02--------- £ si [email protected]=67 £ ic 100/167 (2 pages) |
10 April 2002 | Resolutions
|
2 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
23 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
9 July 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | £ ic 100557/557 13/06/01 £ sr 100000@1=100000 (1 page) |
7 July 2001 | Ad 13/06/01--------- £ si [email protected]=442 £ ic 557/999 (2 pages) |
13 June 2001 | Ad 30/05/01--------- £ si [email protected]=556 £ ic 100001/100557 (2 pages) |
13 June 2001 | S-div 30/05/01 (1 page) |
13 June 2001 | Resolutions
|
13 March 2001 | £ nc 1000/101000 09/02/01 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Memorandum and Articles of Association (9 pages) |
13 March 2001 | Ad 09/02/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
16 February 2001 | Company name changed hotgen jv LIMITED\certificate issued on 16/02/01 (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
31 August 2000 | Incorporation (16 pages) |