73 West Hill Road
London
SW18 1LE
Secretary Name | Mr Stephen Ian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Director Name | Mr Jonathan Paul Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Garden House Church Lane Old Basing Hampshire RG24 7DJ |
Director Name | Mr James Watson Burgess |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2005) |
Role | Property Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | April Cottage 104 Killinchy Road 104 Killinchy Road Comber BT23 5NE Northern Ireland |
Director Name | Mr Derek George Alexander Harrison |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 09 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2005) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Mullalelish Road Richhill Armagh North Ireland BT61 9LT Northern Ireland |
Secretary Name | Mr James Watson Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 July 2003) |
Role | Property Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | April Cottage 104 Killinchy Road 104 Killinchy Road Comber BT23 5NE Northern Ireland |
Secretary Name | Mr Nigel James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2005) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 128 Terrydoo Road Limavady Londonderry BT49 0PF Northern Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2002) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Registered Address | 37 Church Street Weybridge Surrey KT13 8DG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2008 | Application for striking-off (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2007 | Return made up to 22/03/07; full list of members (6 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (3 pages) |
5 July 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (3 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 61 brook street london W1K 4BL (1 page) |
18 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 April 2004 | Return made up to 22/03/04; full list of members
|
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 August 2003 | Return made up to 22/03/03; full list of members (7 pages) |
7 August 2003 | Secretary resigned (1 page) |
1 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 April 2003 | Director resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | New director appointed (3 pages) |
11 April 2001 | Company name changed tamel LIMITED\certificate issued on 11/04/01 (2 pages) |
22 March 2001 | Incorporation (18 pages) |