5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director Name | Ian Peter Farmer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 March 2006) |
Role | Director Of Companies |
Correspondence Address | 6 Grantley Place Claremont Lane Esher Surrey KT10 9DR |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 21 March 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Farley Lane Westerham Kent TN16 1UD |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 March 2006) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Grosvenor Place London SW1X 7YL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2005 | Application for striking-off (1 page) |
4 August 2005 | Return made up to 16/05/05; no change of members (5 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
16 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
12 March 2004 | New director appointed (1 page) |
2 October 2003 | Ad 08/09/03--------- £ si 2970753@1=2970753 £ ic 1/2970754 (2 pages) |
1 October 2003 | Nc inc already adjusted 08/09/03 (3 pages) |
1 October 2003 | Resolutions
|
27 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
16 May 2003 | Director resigned (1 page) |
20 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
19 November 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (63 pages) |
26 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
16 May 2001 | Incorporation (13 pages) |