Halebourne Lane
Chobham
Surrey
GU24 8SL
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lechlade Gardens Castledean Park Bournemouth Dorset BH7 7JD |
Secretary Name | Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Northgate House Plough Road Great Bentley Colchester Essex CO7 8LG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 January 2009 | Application for striking-off (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: fao ken baldwin ebb consultants 35 paul street london EC2A 4UQ (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members
|
19 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members
|
2 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
6 December 2001 | Return made up to 19/10/01; full list of members
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |