Edgware
Middlesex
HA8 7QA
Director Name | Mr Nigel William John Godfrey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weather House Shalstone Buckinghamshire MK18 5LX |
Secretary Name | Craig Robert Young |
---|---|
Status | Closed |
Appointed | 07 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 September 2011) |
Role | Company Director |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr John Duggan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Home Farm Milton Keynes Village Buckinghamshire MK10 9AJ |
Director Name | Mr Peter Anthony Gomersall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chiswick Quay Hartington Road Chiswick W4 3UR |
Secretary Name | Jennie Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 45 Isaacson Drive Wavendon Gate Milton Keynes Buckinghamshire MK7 7RQ |
Secretary Name | Mr Nicholas Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Belle Baulk Towcester Northants NN12 6YE |
Secretary Name | Michelle Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 2009) |
Role | Accountant |
Correspondence Address | 1 Milesmere Two Mile Ash Milton Keynes Buckinghamshire MK8 8DP |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairford Avenue Luton LU2 7ER |
Director Name | Mr Patrick John McGillycuddy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 16 Beethoven Road Elstree Borehamwood Hertfordshire WD6 3DP |
Secretary Name | Mr Richard William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairford Avenue Luton LU2 7ER |
Secretary Name | James Henry John Behrens |
---|---|
Status | Resigned |
Appointed | 24 July 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
23 February 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
23 February 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
24 January 2011 | Appointment of Craig Robert Young as a secretary (2 pages) |
24 January 2011 | Appointment of Craig Robert Young as a secretary (2 pages) |
21 January 2011 | Termination of appointment of James Behrens as a secretary (1 page) |
21 January 2011 | Termination of appointment of James Behrens as a secretary (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
22 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 August 2009 | Secretary appointed james henry john behrens (1 page) |
25 August 2009 | Secretary appointed james henry john behrens (1 page) |
24 August 2009 | Appointment terminated secretary michelle fernandez (1 page) |
24 August 2009 | Appointment Terminated Secretary michelle fernandez (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
23 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 March 2009 | Director's Change of Particulars / nigel godfrey / 23/03/2009 / HouseName/Number was: , now: the weather house; Street was: the weather house, now: shalstone; Post Town was: shalstone, now: ; Country was: , now: united kingdom; Occupation was: development director, now: director (1 page) |
23 March 2009 | Director's change of particulars / nigel godfrey / 23/03/2009 (1 page) |
7 January 2009 | Director's Change of Particulars / nigel godfrey / 28/05/2008 / HouseName/Number was: , now: the weather house; Street was: weather house, now: main street; Region was: bucks, now: buckinghamshire (1 page) |
7 January 2009 | Director's change of particulars / nigel godfrey / 28/05/2008 (1 page) |
4 November 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 November 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 November 2008 | Accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of register of members (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from asda house southbank great wilton street leeds yorkshire LS11 5AD (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from asda house southbank great wilton street leeds yorkshire LS11 5AD (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 22/02/07; full list of members (8 pages) |
18 May 2007 | Return made up to 22/02/07; full list of members (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Return made up to 22/02/05; full list of members (8 pages) |
13 September 2005 | Return made up to 22/02/05; full list of members (8 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
7 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | New secretary appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
24 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
26 March 2001 | Company name changed intercede 1693 LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed intercede 1693 LIMITED\certificate issued on 26/03/01 (2 pages) |
22 February 2001 | Incorporation (27 pages) |