Great Staughton
Cambridgeshire
PE19 5DX
Secretary Name | Ashley Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 25 Beachampstead Road Great Staughton Cambridgeshire PE19 5DX |
Secretary Name | Mr Jonathan Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Park Drive Little Paxton, St. Neots Huntingdon Cambridgeshire PE19 4NT |
Director Name | Adam Andrew John Mason |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2006) |
Role | Film Director |
Correspondence Address | Keepers Cottage Wennington Huntingdon Cambridgeshire PE28 2LY |
Director Name | Mr George Francis Richardson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2006) |
Role | Photographer |
Correspondence Address | 43 Durham Road Ealing London W5 4JR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 19-20 Hyde Park Place London W2 2LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2007 | Return made up to 23/10/06; full list of members
|
21 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2006 | Return made up to 23/10/05; full list of members (7 pages) |
10 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
30 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 February 2003 | Return made up to 23/10/02; full list of members
|
8 February 2003 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
22 November 2001 | Ad 13/11/01--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
22 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
23 October 2001 | Incorporation (20 pages) |