Potterne
Devizes
Wiltshire
SN10 5PN
Director Name | Mr Charles Anthony Assheton Harbord-Hamond |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 May 2010) |
Role | Lloyds U/W Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Alderbrook Road London SW12 8AD |
Secretary Name | Andrew Staley Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dukes Road Haywards Heath West Sussex RH16 2JH |
Director Name | Michael John Bannatyne Watson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2003) |
Role | Investment Banker |
Correspondence Address | 3 Edenhurst Avenue London SW6 3PD |
Secretary Name | Gerald Phipps McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Little Broomhall Warnham Horsham West Sussex RH12 3PA |
Director Name | Mr Andrew James Sparrow |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2007) |
Role | Lloyds U/W Agent |
Country of Residence | England |
Correspondence Address | Eye Kettleby Hall Melton Mowbray Leicestershire LE14 2TS |
Director Name | Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 13 Chantry Street London N1 8NR |
Secretary Name | Neil Leslie Crawford Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 11 Manor Rise Bearsted Kent ME14 4DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit C25 Jacks Place 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2010 | Statement of capital on 12 February 2010
|
12 February 2010 | Statement of capital on 12 February 2010
|
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Statement by Directors (1 page) |
28 January 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Solvency Statement dated 09/12/09 (4 pages) |
28 January 2010 | Solvency statement dated 09/12/09 (4 pages) |
28 January 2010 | Statement by directors (1 page) |
7 September 2009 | Return made up to 01/06/09; full list of members (9 pages) |
7 September 2009 | Return made up to 01/06/09; full list of members (9 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Location of register of members (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 February 2009 | Re-registration of Memorandum and Articles (19 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2009 | Application for reregistration from PLC to private (1 page) |
16 February 2009 | Re-registration of Memorandum and Articles (19 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2009 | Application for reregistration from PLC to private (1 page) |
16 July 2008 | Return made up to 01/06/08; full list of members
|
16 July 2008 | Return made up to 01/06/08; full list of members
|
16 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: peninsular house, 36 monument street, london, EC3R 8LJ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: peninsular house, 36 monument street, london, EC3R 8LJ (1 page) |
16 August 2007 | Return made up to 01/06/07; full list of members (35 pages) |
16 August 2007 | Return made up to 01/06/07; full list of members (35 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 01/06/06; full list of members (36 pages) |
9 August 2006 | Return made up to 01/06/06; full list of members (36 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 March 2006 | Ad 31/12/01--------- £ si 4717195@1 (2 pages) |
6 March 2006 | Ad 31/12/01--------- £ si 4717195@1 (2 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2005 | Return made up to 01/06/05; change of members (45 pages) |
21 June 2005 | Return made up to 01/06/05; change of members (45 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
5 July 2004 | Return made up to 01/06/04; bulk list available separately (10 pages) |
5 July 2004 | Return made up to 01/06/04; bulk list available separately
|
22 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
21 August 2003 | Return made up to 25/07/03; change of members (18 pages) |
21 August 2003 | Return made up to 25/07/03; change of members (18 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
30 December 2002 | Ad 19/12/02--------- £ si [email protected]=5 £ ic 50250/50255 (3 pages) |
30 December 2002 | Ad 19/12/02--------- £ si [email protected]=5 £ ic 50250/50255 (3 pages) |
24 October 2002 | Ad 17/10/02--------- £ si [email protected]=7 £ ic 50243/50250 (3 pages) |
24 October 2002 | Ad 17/10/02--------- £ si [email protected]=7 £ ic 50243/50250 (3 pages) |
1 October 2002 | Return made up to 25/07/02; full list of members (54 pages) |
1 October 2002 | Return made up to 25/07/02; full list of members (54 pages) |
14 August 2002 | Ad 05/08/02--------- £ si [email protected]=4 £ ic 50239/50243 (3 pages) |
14 August 2002 | Ad 05/08/02--------- £ si [email protected]=4 £ ic 50239/50243 (3 pages) |
22 July 2002 | Amended full accounts made up to 31 December 2001 (14 pages) |
22 July 2002 | Amended full accounts made up to 31 December 2001 (14 pages) |
1 July 2002 | Ad 11/06/02--------- £ si [email protected] £ ic 50239/50239 (2 pages) |
1 July 2002 | Ad 11/06/02--------- £ si [email protected] £ ic 50239/50239 (2 pages) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected] £ ic 50239/50239 (1 page) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected] £ ic 50239/50239 (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 May 2002 | Ad 27/03/02--------- £ si [email protected]=190 £ ic 50049/50239 (6 pages) |
17 May 2002 | Ad 27/03/02--------- £ si [email protected]=190 £ ic 50049/50239 (6 pages) |
23 April 2002 | Ad 27/03/02--------- £ si [email protected]=47 £ ic 50002/50049 (5 pages) |
23 April 2002 | Ad 17/04/02--------- £ si [email protected]=2 £ ic 50000/50002 (4 pages) |
23 April 2002 | Ad 17/04/02--------- £ si [email protected]=2 £ ic 50000/50002 (4 pages) |
23 April 2002 | Ad 27/03/02--------- £ si [email protected]=47 £ ic 50002/50049 (5 pages) |
21 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
21 March 2002 | Resolutions
|
29 November 2001 | Secretary's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed (1 page) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | New director appointed (3 pages) |
6 November 2001 | Prospectus (64 pages) |
6 November 2001 | Prospectus (64 pages) |
5 November 2001 | Memorandum and Articles of Association (7 pages) |
5 November 2001 | Div conve 29/10/01 (1 page) |
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | Div conve 29/10/01 (1 page) |
5 November 2001 | Memorandum and Articles of Association (7 pages) |
5 November 2001 | Ad 29/10/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
5 November 2001 | Ad 29/10/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
5 November 2001 | New director appointed (3 pages) |
31 October 2001 | Application to commence business (2 pages) |
31 October 2001 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 2001 | Company name changed kudosmerit public LIMITED compan y\certificate issued on 31/10/01 (3 pages) |
31 October 2001 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 2001 | Company name changed kudosmerit public LIMITED compan y\certificate issued on 31/10/01 (3 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Incorporation (17 pages) |