London Road
Ascot
Berkshire
SL5 7EG
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 St George's Road Sevenoaks Kent TN13 3ND |
Secretary Name | Stephen Owen |
---|---|
Status | Closed |
Appointed | 31 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Directer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Lucy Anna Tsourous |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Banker |
Correspondence Address | 87 Elgin Mansions Elgin Avenue Maida Vale London W9 1JN |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Calcott Close Brentwood Essex CM14 4YS |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 year after company formation) |
Appointment Duration | 3 years (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 80 Mysore Road Battersea London SW11 5SA |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 12 Amberley Close Send Woking Surrey GU23 7BX |
Secretary Name | Mr Philip Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
14 January 2009 | Appointment terminated director lucy tsourous (1 page) |
15 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
5 August 2008 | Secretary appointed stephen owen (1 page) |
4 August 2008 | Appointment terminated secretary philip miller (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
4 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
5 August 2004 | Director's particulars changed (1 page) |
2 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
20 March 2002 | Resolutions
|
15 January 2002 | Director's particulars changed (1 page) |
27 October 2001 | Particulars of mortgage/charge (10 pages) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (4 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Incorporation (18 pages) |