Coombe Park
Kingston Upon Thames
Surrey
KT2 7HT
Director Name | Tiffany Carey Weaire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 283 Brompton Park Crescent London SW6 1SZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2006) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2006 | Secretary resigned (1 page) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Voluntary strike-off action has been suspended (1 page) |
28 June 2005 | Director resigned (1 page) |
23 June 2005 | Application for striking-off (1 page) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | Director resigned (1 page) |
22 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
28 February 2004 | Return made up to 05/02/04; full list of members (5 pages) |
1 May 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 March 2003 | Return made up to 05/02/03; full list of members (5 pages) |
13 March 2002 | Return made up to 05/02/02; full list of members (5 pages) |
16 June 2001 | Location of register of members (1 page) |
16 June 2001 | Location of debenture register (1 page) |
16 June 2001 | Ad 21/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Company name changed aquagold LIMITED\certificate issued on 22/02/01 (2 pages) |
5 February 2001 | Incorporation (12 pages) |