Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Anthony John Allen Pike |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 April 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 April 2011) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Mr Clinton Bernard Ashton Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 42 Driftwood Avenue Chiswell Green St Albans Hertfordshire AL2 3DE |
Director Name | Colin Charles Maltby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Head Of Investments |
Correspondence Address | 51 Addison Avenue London W11 4QU |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 01 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas Mark Hargrave Bamfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2010) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 January 2011 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Declaration of solvency (3 pages) |
16 August 2010 | Declaration of solvency (3 pages) |
16 August 2010 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
10 August 2010 | Termination of appointment of Nicholas Bamfield as a director (1 page) |
10 August 2010 | Termination of appointment of Timothy Hayne as a director (1 page) |
10 August 2010 | Termination of appointment of Timothy Hayne as a director (1 page) |
10 August 2010 | Termination of appointment of Nicholas Bamfield as a director (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
8 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
13 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
21 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
21 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
31 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | Memorandum and Articles of Association (11 pages) |
29 December 2007 | Memorandum and Articles of Association (11 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
21 February 2007 | Accounts made up to 31 December 2006 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
19 December 2005 | New director appointed (6 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (6 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
30 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
5 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (2 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | Resolutions
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
19 December 2001 | Incorporation (20 pages) |