Forest Row
East Sussex
RH18 5DS
Secretary Name | Mr David Harbud |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2002(10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Darent Mead Sutton At Hone Dartford Kent DA4 9EH |
Director Name | Mr David Harbud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Darent Mead Sutton At Hone Dartford Kent DA4 9EH |
Secretary Name | Mr Dale Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Contract Engineer |
Country of Residence | England |
Correspondence Address | The Coach House Upper Close Forest Row East Sussex RH18 5DS |
Director Name | Chaylee Robin Mason |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Kelsam House Elvington Close Queens Avenue Maidstone Kent ME16 0TA |
Secretary Name | Chaylee Robin Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Kelsam House Elvington Close Queens Avenue Maidstone Kent ME16 0TA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 June 2006 | Dissolved (1 page) |
---|---|
15 March 2006 | Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon (1 page) |
10 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 1ST floor holbrook house 72 bank street maidstone kent ME14 1SN (1 page) |
15 March 2005 | Appointment of a voluntary liquidator (1 page) |
11 March 2005 | Statement of affairs (6 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2004 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 44-54 orsett road grays essex RM17 5ED (1 page) |
19 August 2003 | Administrative Receiver's report (5 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
20 February 2002 | Company name changed mason smith (uk) management serv ices LIMITED\certificate issued on 20/02/02 (2 pages) |
20 November 2001 | Particulars of contract relating to shares (4 pages) |
20 November 2001 | Ad 13/06/01--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
25 October 2001 | Director resigned (1 page) |
9 July 2001 | Particulars of mortgage/charge (4 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 March 2001 | Incorporation (31 pages) |