Eridge Green
Nr Tunbridge Wells
Kent
TN3 9LA
Director Name | Mr Dylan May |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 March 2012) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 82 Whieldon Grange Church Langley Essex CM17 9WG |
Secretary Name | Mrs Alison Scillitoe White |
---|---|
Status | Closed |
Appointed | 02 November 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Silvano Amato |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Tadorne Road Tadworth Surrey KT20 5TF |
Director Name | Luba Jovic |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 5 Wynlea Close Turner Hill Road Crawley Down West Sussex RH10 4HP |
Secretary Name | Ms Zillah Wendy Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Secretary Name | Brendan Jacob Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 50 Silverhill Road Willesborough-Lees Ashford Kent TN24 0NZ |
Secretary Name | Paul David Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Belsize Avenue Ealing London W13 9TF |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (3 pages) |
15 November 2011 | Application to strike the company off the register (3 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
17 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
17 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
17 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
10 September 2009 | Director appointed mr stephen anthony bangs (1 page) |
10 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
10 September 2009 | Director appointed mr dylan may (1 page) |
10 September 2009 | Appointment terminated director silvano amato (1 page) |
10 September 2009 | Appointment Terminated Director silvano amato (1 page) |
10 September 2009 | Director appointed mr stephen anthony bangs (1 page) |
10 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
10 September 2009 | Director appointed mr dylan may (1 page) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
23 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
30 October 2008 | Accounts made up to 30 September 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
13 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from cowley business park, cowley uxbridge middlesex UB8 2AL (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from cowley business park, cowley uxbridge middlesex UB8 2AL (1 page) |
13 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of register of members (1 page) |
25 February 2008 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
25 February 2008 | Accounts made up to 30 September 2006 (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: linden house guards avenue caterham surrey CR3 5XL (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: linden house guards avenue caterham surrey CR3 5XL (1 page) |
7 November 2007 | Return made up to 02/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 02/09/07; full list of members (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
9 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
30 June 2006 | Memorandum and Articles of Association (10 pages) |
30 June 2006 | Memorandum and Articles of Association (10 pages) |
27 June 2006 | Company name changed pitcomp 218 LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed pitcomp 218 LIMITED\certificate issued on 27/06/06 (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
16 January 2006 | Accounts made up to 30 September 2005 (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
21 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 02/09/05; full list of members
|
18 January 2005 | Accounts made up to 30 September 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: linden house guards avenue the hill caterham on the hill surrey CR3 5ZB (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: linden house guards avenue the hill caterham on the hill surrey CR3 5ZB (1 page) |
9 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
9 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
21 January 2004 | Accounts made up to 30 September 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 6 london street chertsey surrey KT16 8AA (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 6 london street chertsey surrey KT16 8AA (1 page) |
10 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 02/09/03; full list of members
|
4 February 2003 | Accounts made up to 30 September 2002 (1 page) |
4 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: coulsdon road caterham on the hill surrey CR3 5NE (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: coulsdon road caterham on the hill surrey CR3 5NE (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 47 castle street reading berkshire RG1 7SR (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 47 castle street reading berkshire RG1 7SR (1 page) |
20 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Accounts made up to 30 September 2001 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2002 | Return made up to 11/09/01; full list of members (7 pages) |
2 June 2002 | Return made up to 11/09/01; full list of members (7 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
11 September 2000 | Incorporation (15 pages) |