Battersea
London
SW8 3SU
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 29 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | 35 Wallace Road London N1 2PQ |
Director Name | Mr Jonathan Mark Gain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 05 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Mr Steven Robert Callum Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stock Road Billericay Essex CM12 0BD |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2008) |
Role | Chartered Surveyor |
Correspondence Address | 30 Oldfield Road Stoke Newington London N16 0RS |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2009 | Application for striking-off (1 page) |
14 May 2009 | Director appointed martin alexander towns (1 page) |
13 May 2009 | Appointment terminated director peter roscrow (1 page) |
20 April 2009 | Return made up to 23/07/08; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
24 July 2008 | Appointment terminated director simon cooke (1 page) |
24 July 2008 | Appointment terminated director martin towns (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
3 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
25 May 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
1 November 2005 | Director's particulars changed (1 page) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
19 July 2004 | New director appointed (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
19 February 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 23/07/03; no change of members (5 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page) |
10 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
12 June 2003 | Director's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
5 November 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (14 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (3 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |