The Street
Wonersh
Surrey
GU5 0PG
Director Name | Mr Christopher Charles Crouch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2002(12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 September 2008) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Woods The Street Wonersh Surrey GU5 0PG |
Director Name | Mr Andrew Paul Raynor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Ollerton Road Little Carlton Newark Nottinghamshire NG23 6BX |
Director Name | Jeremy Marc Furniss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Devonshire Mews South London W1N 1LA |
Director Name | Mr Barrie Pearson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Executive Chairman |
Correspondence Address | Campbell House Brook End Weston Turville Aylesbury Buckinghamshire HP22 5RQ |
Secretary Name | Jeremy Marc Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Devonshire Mews South London W1N 1LA |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Headfoldswood Loxwood West Sussex RH14 0SY |
Director Name | Mr Jonathan Sydney Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Application for striking-off (1 page) |
4 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
15 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
2 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 66 chiltern street london W1U 4GB (1 page) |
30 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 28 dover street london W1X 3PA (1 page) |
1 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
24 February 2003 | Director resigned (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: first floor 28-29 dover street london W1X 3PE (1 page) |
21 June 2002 | New director appointed (4 pages) |
30 May 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
25 April 2002 | Director resigned (1 page) |
2 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 15 adam street london WC2N 6RJ (1 page) |
25 October 2001 | New director appointed (5 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (4 pages) |
25 October 2001 | New secretary appointed (3 pages) |