Chart Lane
Reigate
Surrey
RH2 7RN
Director Name | David Thomas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 February 2008) |
Role | Consultant |
Correspondence Address | The Willows Ramsden Park Road Ramsden Bellhouse Billericay Essex CM11 1NS |
Secretary Name | Adam Starr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years after company formation) |
Appointment Duration | 5 years (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cherchefelle Chart Lane Reigate Surrey RH2 7RN |
Director Name | Mr Keith Leslie Eden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friends Walk Saffron Walden Essex CB11 4EA |
Director Name | Mr Nicholas John Morgan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2008) |
Role | A S Director |
Country of Residence | England |
Correspondence Address | 42 Onslow Gardens Wallington Surrey SM6 9QN |
Secretary Name | Ana Margarida Sequeira Pascoa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Cinnamon Wharf 24 Shad Thames London SE1 2YJ |
Director Name | Stuart Holman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(3 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 June 2005) |
Role | Sales Director |
Correspondence Address | 70 Whempstead Road Benington Hertfordshire SG2 7DE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Voluntary strike-off action has been suspended (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Application for striking-off (2 pages) |
15 May 2006 | Return made up to 31/01/06; full list of members (9 pages) |
10 May 2006 | Return made up to 31/01/05; full list of members (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 January 2006 | Remove 882(758SHARES)ct order (1 page) |
20 January 2006 | Ct order to remove 363A 31/01/05 (1 page) |
20 January 2006 | Removal of 882(758 shares)& 363A (4 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
31 October 2005 | Ad 31/05/05--------- £ si [email protected]=50 £ ic 3323/3373 (2 pages) |
17 October 2005 | Ad 05/09/05--------- £ si [email protected]=251 £ ic 3072/3323 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Director resigned (1 page) |
29 July 2005 | Ad 05/04/05--------- £ si [email protected]=100 £ ic 2972/3072 (2 pages) |
31 May 2005 | Ad 23/05/05--------- £ si [email protected]=25 £ ic 2947/2972 (2 pages) |
27 May 2005 | Resolutions
|
25 May 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
21 December 2004 | Ad 15/11/04--------- £ si 84@1=84 £ ic 2863/2947 (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Nc inc already adjusted 22/07/04 (1 page) |
21 December 2004 | Memorandum and Articles of Association (11 pages) |
21 December 2004 | Resolutions
|
2 July 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
13 March 2004 | Return made up to 30/01/04; full list of members
|
9 August 2003 | Registered office changed on 09/08/03 from: 33 welbeck street london W19 8EX (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Return made up to 30/01/03; full list of members
|
24 December 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 February 2002 | Ad 01/02/02--------- £ si 105@1=105 £ ic 2000/2105 (2 pages) |
26 February 2002 | Return made up to 30/01/02; full list of members
|
17 August 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Ad 01/07/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Company name changed starr consulting LIMITED\certificate issued on 17/05/01 (2 pages) |
30 January 2001 | Incorporation (16 pages) |