Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Director Name | Mr Sean Carey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury Cresta Drive, Woodham Addlestone Surrey KT15 3SW |
Director Name | Santon Close Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 September 2009) |
Correspondence Address | First Floor 21 Knightsbridge London SW1X 7LY |
Director Name | Santon Management Limited (Corporation) |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Status | Closed |
Appointed | 08 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 September 2009) |
Correspondence Address | 21 Knightsbridge First Floor London SW1X 7LY |
Secretary Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 September 2009) |
Correspondence Address | 5th Gresham Street London EC2V 7NG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Himakshu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ferndown Northwood Middlesex HA6 1PH |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Hollins House 27 Thick Hollins, Meltham Holmfirth West Yorkshire HD9 4DQ |
Registered Address | 1st Floor 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
29 March 2007 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
22 June 2005 | Return made up to 26/03/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 August 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | New secretary appointed (1 page) |
21 June 2004 | Return made up to 26/03/04; full list of members
|
15 January 2004 | New secretary appointed (6 pages) |
15 January 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: eurolife house 16 st john street london EC1M 4NT (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (6 pages) |
15 January 2004 | New secretary appointed (7 pages) |
15 January 2004 | New director appointed (7 pages) |
15 January 2004 | Secretary resigned (1 page) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 October 2002 | Resolutions
|
23 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page) |
10 September 2001 | Secretary's particulars changed (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 16 saint john street london EC1M 4NT (1 page) |
26 March 2001 | Incorporation (14 pages) |