Leamington Spa
Warwickshire
CV32 6BG
Secretary Name | Mr Martin Lewis |
---|---|
Status | Closed |
Appointed | 23 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 3 Bede Island Road Leicester LE2 7EA |
Director Name | Paul Dipino |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 75 Royal Hill London SE10 8SE |
Director Name | Lisa Jane Goobey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 Masterman Road East Ham London E6 3NJ |
Director Name | Ms Jane Ann Wells |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shooters Hill Road Blackheath London SE3 7AS |
Director Name | Mr Christopher Henry Hawkins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2001(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shooters Hill Road Blackheath London SE3 7AS |
Secretary Name | Mr Christopher Henry Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2001(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shooters Hill Road Blackheath London SE3 7AS |
Director Name | Mr Mukhtar Ahmed Latif |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upton Court Road Slough Berkshire SL3 7LZ |
Director Name | Mr Atulkumar Bhogilal Patel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Heybridge Road Leicester Leicestershire LE5 0AP |
Secretary Name | Mr Atulkumar Bhogilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Heybridge Road Leicester Leicestershire LE5 0AP |
Director Name | Robert James Nettleton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2009) |
Role | Development Director |
Correspondence Address | Birchdown Portland Road Kirby Muxloe Leicester Leicestershire LE9 2EH |
Secretary Name | Miss Sophy Haskey Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2011) |
Role | Solicitor |
Correspondence Address | 16 Thistley Close Thorpe Astley, Braunstone Leicester Leicestershire LE3 3RZ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Asra House No 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2011 | Application to strike the company off the register (3 pages) |
14 December 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
24 March 2011 | Appointment of Mr Martin Lewis as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Sophy Macmillan as a secretary (1 page) |
24 March 2011 | Appointment of Mr Martin Lewis as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Sophy Macmillan as a secretary (1 page) |
23 March 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Termination of appointment of Atul Patel as a director (1 page) |
3 March 2010 | Termination of appointment of Robert Nettleton as a director (1 page) |
3 March 2010 | Termination of appointment of Atul Patel as a director (1 page) |
3 March 2010 | Termination of appointment of Robert Nettleton as a director (1 page) |
16 September 2009 | Director appointed mr keith edwards (1 page) |
16 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
16 September 2009 | Secretary appointed miss sophy haskey macmillan (1 page) |
16 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
16 September 2009 | Secretary appointed miss sophy haskey macmillan (1 page) |
16 September 2009 | Appointment Terminated Secretary atul patel (1 page) |
16 September 2009 | Director appointed mr keith edwards (1 page) |
16 September 2009 | Appointment terminated secretary atul patel (1 page) |
4 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
7 August 2008 | Appointment Terminated Director mukhtar latif (1 page) |
7 August 2008 | Appointment terminated director mukhtar latif (1 page) |
7 August 2008 | Director appointed robert james nettleton (2 pages) |
7 August 2008 | Director appointed robert james nettleton (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Return made up to 09/08/07; no change of members (7 pages) |
4 October 2007 | Return made up to 09/08/07; no change of members (7 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
14 November 2005 | Full accounts made up to 31 August 2004 (12 pages) |
14 November 2005 | Full accounts made up to 31 August 2004 (12 pages) |
1 November 2005 | Return made up to 09/08/05; full list of members (7 pages) |
1 November 2005 | Return made up to 09/08/05; full list of members (7 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 1A rotherhithe new road surrey quays london SE16 2AH (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 1A rotherhithe new road surrey quays london SE16 2AH (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Return made up to 09/08/04; full list of members (9 pages) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Return made up to 09/08/04; full list of members
|
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
20 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
20 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
12 November 2003 | Return made up to 09/08/03; full list of members (9 pages) |
12 November 2003 | Return made up to 09/08/03; full list of members (9 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
3 July 2003 | Accounts made up to 31 August 2002 (1 page) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members
|
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned;director resigned (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
27 October 2001 | Secretary resigned;director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
9 August 2001 | Incorporation (19 pages) |
9 August 2001 | Incorporation (19 pages) |