4 Sandown Avenue
Esher
Surrey
KT10 9NT
Director Name | Roger James Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apartment 67 Chaedoz Haute Nedaz Sion Ch-1997 Switzerland |
Director Name | Mr Steven Francis Johnstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 568 Green Lanes London N13 5RZ |
Director Name | Gerald Smith |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2003) |
Role | Doctor |
Correspondence Address | Steephill Saint Saviours Hill, St. Saviour Jersey Channel Islands JE2 7WR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
16 April 2002 | Return made up to 05/03/02; full list of members (5 pages) |
16 April 2002 | Location of register of members (1 page) |
11 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
29 March 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (4 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New director appointed (3 pages) |
5 March 2001 | Incorporation (15 pages) |