London
SW14 8QY
Secretary Name | John Joseph McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 186b Upper Richmond Road West East Sween London SW14 8AN |
Director Name | Stephen John Harvey Franklin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 10 Yarrow Crescent Beckton London E6 5UH |
Director Name | Sheldon Andrew Marshall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | Magnolia House Camp End Road Weybridge Surrey KT13 0NU |
Director Name | Mr Richard George Robinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 136 Gledhow Wood Road Roundhay Leeds LS8 1PF |
Secretary Name | Michael French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | Copperfield Station Road Much Hadham Hertfordshire SG10 6AX |
Secretary Name | Mr Christopher William Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gilpin Avenue London SW14 8QY |
Director Name | Michael David Cornish |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 74 Perrymead Street London SW6 3SP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 January 2008 | Dissolved (1 page) |
---|---|
30 October 2007 | 2.40B appointment administrator (1 page) |
26 October 2007 | 2.38B administrator res. 31/7/07 (1 page) |
26 October 2007 | C/O replacement of administrator (3 pages) |
23 October 2007 | Notice of move from Administration to Dissolution (13 pages) |
17 November 2006 | Administrator's progress report (19 pages) |
23 August 2006 | Statement of affairs (8 pages) |
15 June 2006 | Statement of administrator's proposal (55 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: ramillies house 1 2 ramillies street london W1V 1DF (1 page) |
21 April 2006 | Appointment of an administrator (1 page) |
8 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
8 July 2005 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
4 April 2005 | Director resigned (1 page) |
29 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
14 January 2004 | Auditor's resignation (2 pages) |
18 September 2003 | Full accounts made up to 30 June 2002 (19 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (2 pages) |
15 July 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
13 November 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 26/03/02; full list of members
|
31 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | New director appointed (4 pages) |
23 October 2001 | New director appointed (3 pages) |
12 October 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
23 May 2001 | Company name changed law 2270 LIMITED\certificate issued on 23/05/01 (2 pages) |
26 March 2001 | Incorporation (41 pages) |