Oxshott
Leatherhead
Surrey
KT22 0HU
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Kingfisher House Juniper Drive London SW18 1TY |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mark Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2002) |
Role | Surveyor |
Correspondence Address | Cliffe Cottage Redcliffe Mews London SW10 9JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2009 | Application for striking-off (1 page) |
30 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 December 2006 | Return made up to 10/10/06; full list of members
|
19 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Resolutions
|
14 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
17 November 2004 | Return made up to 10/10/04; full list of members
|
6 October 2004 | Registered office changed on 06/10/04 from: 15 brooks mews mayfair london W1K 4DS (1 page) |
11 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members
|
10 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Memorandum and Articles of Association (12 pages) |
12 September 2002 | Particulars of mortgage/charge (13 pages) |
10 September 2002 | Memorandum and Articles of Association (5 pages) |
10 September 2002 | Resolutions
|
9 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (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;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Memorandum and Articles of Association (9 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Incorporation (13 pages) |