Selwyn Road
Burntwood
Staffordshire
WS7 9QU
Director Name | Anne Monica Stevens |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 3 High Street Cheslyn Hay Walsall WS6 7AB |
Director Name | Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2005) |
Role | Business Executive |
Country of Residence | Monaco |
Correspondence Address | Chateau De Plaisance 21 Bld De Suisse Monaco Mc 98000 Foreign |
Secretary Name | Jaki Anscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 65 Glastonbury Crescent Walsall West Midlands WS3 2QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | The Wychwood Consultancy Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2002) |
Correspondence Address | 1 Saint Peters Road Braintree Essex CM7 9AN |
Secretary Name | The Wychwood Consultancy Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 May 2006) |
Correspondence Address | 3 High Street Cheslyn Hay Walsall West Midlands WS6 7AB |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 May |
3 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2011 | Final Gazette dissolved following liquidation (1 page) |
3 March 2011 | Return of final meeting of creditors (1 page) |
3 March 2011 | Notice of final account prior to dissolution (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 3 high street cheslyn hay walsall west midlands WS6 7AB (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 3 high street cheslyn hay walsall west midlands WS6 7AB (1 page) |
24 March 2006 | Appointment of a liquidator (1 page) |
24 March 2006 | Appointment of a liquidator (1 page) |
13 February 2006 | Order of court to wind up (1 page) |
13 February 2006 | Order of court to wind up (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
6 July 2005 | Company name changed creditor services LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed creditor services LIMITED\certificate issued on 06/07/05 (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
4 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 March 2004 | Return made up to 30/11/03; full list of members (8 pages) |
15 March 2004 | Return made up to 30/11/03; full list of members (8 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: wynchwood consultants LTD suite 213 28 old brompton road london SW7 3SS (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: wynchwood consultants LTD suite 213 28 old brompton road london SW7 3SS (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Ad 15/04/02--------- £ si [email protected]=170 £ ic 1/171 (2 pages) |
8 May 2002 | Ad 15/04/02--------- £ si [email protected]=170 £ ic 1/171 (2 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Accounting reference date extended from 30/11/02 to 29/05/03 (1 page) |
22 April 2002 | Accounting reference date extended from 30/11/02 to 29/05/03 (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
8 January 2002 | Company name changed falconex services LIMITED\certificate issued on 08/01/02 (3 pages) |
8 January 2002 | Company name changed falconex services LIMITED\certificate issued on 08/01/02 (3 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2001 | Incorporation (18 pages) |