Combe Martin
Devon
EX34 0PE
Director Name | Mr Christopher Murray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House 14 Main Road Bramfield Hertfordshire SG14 2QJ |
Director Name | Mr Alan James Peaford |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees 101 Lodge Lane Grays Essex RM17 5SE |
Secretary Name | Mr Simon Edward Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fairholme Road London W14 9JY |
Director Name | Mr Simon Edward Boden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2007) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fairholme Road London W14 9JY |
Director Name | Mark James Hannant |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2008) |
Role | Journalist Director |
Correspondence Address | 11b Penpoll Road London E8 1EX |
Director Name | Mr Nicolas Daniel Owen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Secretary Name | Mr Nicolas Daniel Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Application to strike the company off the register (3 pages) |
17 August 2009 | Director's Change of Particulars / peter agertoft / 17/08/2009 / HouseName/Number was: bremridge, now: verwill farm; Street was: bremridge, now: verwill lane; Post Town was: south moulton, now: combe martin; Post Code was: EX36 3RF, now: EX34 0PE (1 page) |
17 August 2009 | Director's change of particulars / peter agertoft / 17/08/2009 (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 3 selsdon way london E14 9GL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 3 selsdon way london E14 9GL (1 page) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
31 January 2009 | Accounts made up to 31 October 2008 (5 pages) |
28 January 2009 | Director's change of particulars / peter agertoft / 28/01/2009 (1 page) |
28 January 2009 | Director's Change of Particulars / peter agertoft / 28/01/2009 / HouseName/Number was: , now: bremrifge; Street was: the old rectory, now: bremridge; Area was: stoke rivers, now: ; Post Town was: barnstaple, now: south moulton; Region was: north devon, now: devon; Post Code was: EX32 7LB, now: EX36 3RF (1 page) |
26 November 2008 | Appointment terminated director mark hannant (1 page) |
26 November 2008 | Appointment Terminated Director mark hannant (1 page) |
9 October 2008 | Appointment Terminated (1 page) |
9 October 2008 | Return made up to 22/03/08; full list of members (4 pages) |
9 October 2008 | Appointment Terminated Secretary nicolas owen (1 page) |
9 October 2008 | Return made up to 22/03/08; full list of members (4 pages) |
9 October 2008 | Appointment terminated (1 page) |
9 October 2008 | Appointment Terminated Director nicolas owen (1 page) |
9 October 2008 | Appointment terminated secretary nicolas owen (1 page) |
9 October 2008 | Appointment terminated director nicolas owen (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
7 August 2008 | Accounts made up to 31 October 2007 (5 pages) |
22 May 2007 | Accounts made up to 31 October 2006 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: r b s accountants LTD suite 16 beaufort court admirals way docklands london E14 9XL (1 page) |
12 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: r b s accountants LTD suite 16 beaufort court admirals way docklands london E14 9XL (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
5 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
11 November 2003 | Accounts made up to 31 October 2003 (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
26 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
6 March 2002 | Company name changed barkers trident communications l imited\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed barkers trident communications l imited\certificate issued on 06/03/02 (2 pages) |
20 February 2002 | Accounts made up to 31 October 2001 (5 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: henrietta house 93 turnmill street london EC1M 5TQ (1 page) |
25 January 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: henrietta house 93 turnmill street london EC1M 5TQ (1 page) |
25 January 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
27 November 2001 | Company name changed trident communications LIMITED\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed trident communications LIMITED\certificate issued on 27/11/01 (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
22 March 2001 | Incorporation (18 pages) |
22 March 2001 | Incorporation (18 pages) |