2 St James's Close
Poole
Dorset
BH15 1JL
Director Name | Mr Adam Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Silver Shingles Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Kingfisher House Juniper Drive London SW18 1TY |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2009 | Application for striking-off (1 page) |
---|---|
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members
|
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
19 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Resolutions
|
1 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Return made up to 14/02/05; full list of members
|
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page) |
9 February 2004 | Return made up to 14/02/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members
|
28 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members
|
14 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Memorandum and Articles of Association (13 pages) |
12 April 2001 | New director appointed (2 pages) |
10 April 2001 | Resolutions
|
29 March 2001 | Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
27 February 2001 | Incorporation (18 pages) |