Battersea
London
SW8 3SU
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(5 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | Waterside Cottage Hassobury Hazel End Bishops Stortford Hertfordshire CM23 1JR |
Director Name | Mr Jonathan Mark Gain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 08 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Mr Steven Robert Callum Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 January 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stock Road Billericay Essex CM12 0BD |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Special Opportunities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 June 2009) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 June 2009 | Application for striking-off (1 page) |
15 June 2009 | Appointment terminated director special opportunities management LIMITED (1 page) |
1 June 2009 | Appointment terminated director peter roscrow (1 page) |
1 June 2009 | Director appointed special opportunities management LIMITED (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
15 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
22 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
16 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
20 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
21 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
1 November 2005 | Director's particulars changed (1 page) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Director's particulars changed (1 page) |
7 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
19 July 2004 | New director appointed (1 page) |
15 May 2004 | Full accounts made up to 31 July 2003 (7 pages) |
15 April 2004 | Return made up to 20/11/03; no change of members (5 pages) |
19 February 2004 | Director resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2003 | Full accounts made up to 31 July 2002 (8 pages) |
22 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
6 June 2002 | Accounting reference date extended from 05/04/02 to 31/07/02 (1 page) |
9 April 2002 | Accounting reference date shortened from 30/11/02 to 05/04/02 (1 page) |
6 March 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (14 pages) |
18 January 2002 | New secretary appointed;new director appointed (3 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
20 November 2001 | Incorporation (39 pages) |