86 Addison Road
London
W14 8ED
Director Name | William Richard Mervyn Christopher Foyle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | Flat 10 13a Portobello Road London W11 3DA |
Director Name | Mr Michael Robin Prior Hayles |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene House Carmel Street, Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | Graham Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Brindle Cottage" Lindsell Great Dunmow Essex CM6 3QJ |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 1/F 29 South Bay Road Hong Kong |
Secretary Name | Air Foyle Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 June 2010) |
Correspondence Address | Air Foyle Limited 72 - 104 Frank Lester Way, London Luton Airport Luton Bedfordshire LU2 9NQ |
Director Name | Bruce Martin Bird |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Guise Lane Bassingbourn Royston Hertfordshire SG8 5PJ |
Secretary Name | Mr Christopher Walter Samuel Soper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Furzen Close Dunstable Bedfordshire LU6 3EN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
22 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o air foyle LIMITED 72 - 104 frank lester way london luton airport, luton bedfordshire LU2 9NQ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o air foyle LIMITED 72 - 104 frank lester way london luton airport, luton bedfordshire LU2 9NQ (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Declaration of solvency (3 pages) |
28 February 2008 | Appointment of a voluntary liquidator (1 page) |
28 February 2008 | Declaration of solvency (3 pages) |
28 February 2008 | Appointment of a voluntary liquidator (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Declaration of solvency (3 pages) |
28 February 2008 | Declaration of solvency (3 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
23 August 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: regus building, 960 capability green, luton beds LU1 3PE (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: regus building, 960 capability green, luton beds LU1 3PE (1 page) |
15 April 2007 | Full accounts made up to 31 December 2005 (20 pages) |
15 April 2007 | Full accounts made up to 31 December 2005 (20 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: skyway house parsonage road, takeley bishops stortford hertfordshire CM22 6PU (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: skyway house parsonage road, takeley bishops stortford hertfordshire CM22 6PU (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (17 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (17 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
26 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
26 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
29 December 2004 | Full accounts made up to 31 December 2002 (17 pages) |
29 December 2004 | Full accounts made up to 31 December 2002 (17 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 31 December 2001 (15 pages) |
24 October 2003 | Full accounts made up to 31 December 2001 (15 pages) |
20 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
13 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
13 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: halcyon house london luton airport luton bedfordshire LU2 9LU (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: halcyon house london luton airport luton bedfordshire LU2 9LU (1 page) |
5 November 2001 | Ad 17/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 November 2001 | Ad 17/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Memorandum and Articles of Association (15 pages) |
23 October 2001 | Conve 17/10/01 (2 pages) |
23 October 2001 | Memorandum and Articles of Association (15 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Conve 17/10/01 (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
15 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
4 June 2001 | Incorporation (32 pages) |