London
W11 3AL
Director Name | Bryan Kevin Meehan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 May 2009) |
Role | Entrepreneur |
Correspondence Address | 21 Balliol Road London W10 6LX |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brighton Road Addlestone Surrey KT15 1PJ |
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Mr Christopher Richard Staples |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barns Tregassick Portscatho Truro Cornwall TR2 5ES |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Secretary Name | Mr Christopher Richard Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barns Tregassick Portscatho Truro Cornwall TR2 5ES |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2008) |
Role | Secretary |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 2nd Floor, The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
13 November 2008 | Location of debenture register (1 page) |
18 September 2008 | Full accounts made up to 31 January 2008 (13 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
23 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
11 October 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
12 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
8 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
2 December 2005 | Return made up to 07/11/05; full list of members (3 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
30 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
29 January 2005 | Ad 24/01/05--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
25 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
19 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
18 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
5 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 82 saint john street london EC1M 4JN (1 page) |
10 January 2002 | New secretary appointed;new director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |