East Street
West Pennard
Somerset
BA6 8NJ
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Secretary Name | Douglas Ellis Blain |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | New House Farm East Street West Pennard Somerset BA6 8NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 23 Brompton Square London SW3 2AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Application for striking-off (1 page) |
6 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 July 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
20 September 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Return made up to 21/09/02; full list of members
|
27 March 2002 | Particulars of mortgage/charge (4 pages) |
4 November 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned (2 pages) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |