Crawley
Winchester
Hampshire
SO21 2PZ
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 February 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Paul Fielding |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 79 Sheaf Lane Sheldon Birmingham West Midlands B26 3EP |
Director Name | Janet Irene Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 29 Fecknam Way Lichfield Staffordshire WS13 6BY |
Secretary Name | Janet Irene Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 29 Fecknam Way Lichfield Staffordshire WS13 6BY |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
11 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 24 September 2004 (9 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (9 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
29 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (9 pages) |
2 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
20 November 2001 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 190 strand london WC2R 1JN (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 July 2001 | Amending 882R 99900 at 1P 19-06- (4 pages) |
12 July 2001 | £ nc 10000/1000 05/07/01 (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Memorandum and Articles of Association (13 pages) |
12 July 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | Ad 19/06/01--------- £ si [email protected]=10 £ ic 1/11 (4 pages) |
8 June 2001 | S-div 05/06/01 (1 page) |
8 June 2001 | Resolutions
|
21 May 2001 | Company name changed lawgra (no.758) LIMITED\certificate issued on 21/05/01 (2 pages) |