Oxshott
Surrey
KT22 0NJ
Secretary Name | Paul Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 12 Birdshill Road Oxshott Surrey KT22 0NJ |
Director Name | Trevor John William Foster Black |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2003) |
Role | Recruitment Consultant |
Correspondence Address | 65 White Hart Lane Barnes London SW13 0PP |
Secretary Name | Carol Ann Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Chiddingstone Street London SW6 3TG |
Secretary Name | Trevor John William Foster Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 65 White Hart Lane Barnes London SW13 0PP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Prince Consort House Albert Embankment London SE1 7TJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2005 | Application for striking-off (1 page) |
10 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
1 November 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 May 2004 | Secretary's particulars changed (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 04/12/03; no change of members (3 pages) |
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
27 January 2003 | Secretary resigned (1 page) |
5 November 2002 | Ad 04/09/02--------- £ si 899@1=899 £ ic 1/900 (3 pages) |
4 October 2002 | New director appointed (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
4 December 2001 | Incorporation (8 pages) |