London
SW1A 1NH
Secretary Name | Mrs Muriel Ruth Rough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | The Pent House 26 St Jamess Place London SW1A 1NH |
Director Name | Mr Nicholas Andrew Madden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brookside Hornchurch Romford Essex RM11 2RL |
Secretary Name | Mr Nicholas Andrew Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brookside Hornchurch Romford Essex RM11 2RL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Penthouse 26 St James's Place London SW1A 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
4 January 2006 | Return made up to 21/12/05; full list of members
|
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 4 station road gidea park romford essex (1 page) |
14 July 2005 | New secretary appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 June 2003 | Return made up to 21/12/02; full list of members (8 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: a g n shipleys 10 orange street haymarket london WC2H 7DQ (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
6 July 2001 | Ad 30/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Company name changed yewpath LIMITED\certificate issued on 30/04/01 (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 10 orange street haymarket london WC2H 7DQ (1 page) |
17 April 2001 | Ad 21/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | £ nc 100/1000 30/01/01 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Registered office changed on 07/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
21 December 2000 | Incorporation (16 pages) |