Hove
East Sussex
BN3 1JR
Director Name | Dean Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2002(10 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Architect |
Correspondence Address | 23 Wexner Buildings 2 Strype Street London E1 7LF |
Secretary Name | Will Caradoc Hodgkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2002(10 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Architect |
Correspondence Address | 43 Tanner Street London SE1 3PL |
Director Name | Will Henry Caradoc Hodgkins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2002(1 year after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Architect |
Correspondence Address | 22 Webbs Road Battersea London SW11 6RU |
Director Name | Will Caradoc Hodgkins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 2002) |
Role | Architect |
Correspondence Address | 236 Ruxley Lane West Ewell A97vlaeu KT19 9EY |
Director Name | Lombard Company Directors Limited (Corporation) |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Secretary Name | Lombard Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 February 2006 | Dissolved (1 page) |
---|---|
14 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 43 tanner street london SE1 3PL (1 page) |
23 August 2004 | Appointment of a voluntary liquidator (1 page) |
23 August 2004 | Declaration of solvency (3 pages) |
23 August 2004 | Resolutions
|
16 August 2004 | Director's particulars changed (2 pages) |
9 August 2004 | Return made up to 11/06/04; full list of members (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2003 | Return made up to 11/06/03; full list of members
|
23 July 2003 | Director's particulars changed (1 page) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Ad 20/04/02--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
30 May 2002 | Nc inc already adjusted 20/04/02 (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 43 tanner street london SE1 3PL (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
2 May 2002 | Company name changed cornway services LIMITED\certificate issued on 02/05/02 (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 192 sheringham avenue manor park london E12 5PQ (1 page) |
11 June 2001 | Incorporation (16 pages) |