Monk Street Village
Thaxted
Essex
CM6 2NR
Director Name | James Remington Hobbs |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 50 Charles Street London W1X 7PA |
Secretary Name | Mr Alan John Donachie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 March 2003) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairlight Avenue London E4 6PA |
Director Name | Andrew John Brettell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 March 2003) |
Role | Fund Management |
Correspondence Address | 30 Cathles Road London SW12 9LD |
Secretary Name | Galen Moore |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | The Barns Monk Street Village Thaxted Essex CM6 2NR |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 October 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
10 October 2002 | Application for striking-off (1 page) |
16 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
26 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
18 February 2002 | New director appointed (2 pages) |
25 September 2001 | Resolutions
|
12 September 2001 | Ad 19/07/01--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
19 July 2001 | Ad 02/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
24 April 2001 | Resolutions
|
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Ad 21/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (3 pages) |
13 March 2001 | Company name changed kenteck uk LIMITED\certificate issued on 13/03/01 (2 pages) |
26 January 2001 | Incorporation (18 pages) |