London
SW7 3AE
Secretary Name | Hesketh Family Office Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 August 2007) |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Christopher Palmer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Little Chester Street Belgravia London SW1X 7AP |
Secretary Name | Gregory Kevin Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Fin Director |
Correspondence Address | 2 Brett Drive Bromham Bedford MK43 8RF |
Director Name | Dean Spray |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 7 Gorse Road Hugglescote Coalville Leicestershire LE67 2GQ |
Secretary Name | Christopher Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 26 Little Chester Street Belgravia London SW1X 7AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Cleveland House 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 2ND floor cleveland house 33 king street london SW1Y 6RF (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
8 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
13 June 2006 | Return made up to 10/01/06; full list of members (2 pages) |
7 June 2006 | New director appointed (4 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
18 May 2006 | Secretary resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: easton neston c o towcester racecourse co LTD towcester NN12 7HS (1 page) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
30 October 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
10 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
18 February 2003 | Secretary resigned (1 page) |
12 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
7 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |