St Johns Wood
London
NW8 6EB
Director Name | David Hamilton Munday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Finchley Road St Johns Wood London NW8 6EB |
Director Name | Nigel David Horner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Grove Frimley Surrey GU16 8PL |
Director Name | Jenny Elizabeth Hunt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Secretary Name | Leslie George Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Secretary Name | Raymond John Ian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Fairfield Avenue Ruislip Middlesex HA4 7PG |
Director Name | David Hamilton Munday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | David Hamilton Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Finchley Road St Johns Wood London NW8 6EB |
Director Name | Munday Long Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2006) |
Correspondence Address | 66-68 High Street Northwood Middlesex HA6 1BL |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Voluntary strike-off action has been suspended (1 page) |
25 September 2007 | Voluntary strike-off action has been suspended (1 page) |
15 May 2007 | Voluntary strike-off action has been suspended (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 February 2006 | Return made up to 07/12/05; full list of members (5 pages) |
21 December 2004 | Return made up to 07/12/04; full list of members (5 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 March 2004 | Return made up to 07/12/03; full list of members (5 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
27 February 2003 | Return made up to 07/12/02; full list of members (5 pages) |
28 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Ad 13/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |