Horsmonden
Kent
TN12 8JU
Director Name | John David Rowland |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 27 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street Covent Garden London WC2E 9ES |
Director Name | Mr Jonathan Hardy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 78 Brookhouse Hill Fulwiood Sheffield Yorkshire S10 3TB |
Director Name | Mr Ian Thornley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Graffham Petworth West Sussex GU28 0NL |
Secretary Name | Mr Jonathan Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 78 Brookhouse Hill Fulwiood Sheffield Yorkshire S10 3TB |
Director Name | Paul Anthony Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | Vlaanderen Bowns Hill Crich Matlock Derbyshire DE4 5DG |
Director Name | Jesse Guy Watts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton House Hale Road Farnham Surrey GU9 9QZ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2011 | Application to strike the company off the register (3 pages) |
1 December 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
13 July 2011 | Resolutions
|
13 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
13 July 2011 | Resolutions
|
23 June 2011 | Annual return made up to 8 January 2011 (15 pages) |
23 June 2011 | Annual return made up to 8 January 2011 (15 pages) |
23 June 2011 | Annual return made up to 8 January 2011 (15 pages) |
26 April 2011 | Termination of appointment of Jesse Watts as a director (2 pages) |
26 April 2011 | Termination of appointment of Jonathan Hardy as a secretary (2 pages) |
26 April 2011 | Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 26 April 2011 (2 pages) |
26 April 2011 | Termination of appointment of Jonathan Hardy as a director (2 pages) |
26 April 2011 | Termination of appointment of Jonathan Hardy as a secretary (2 pages) |
26 April 2011 | Appointment of John David Rowland as a director (3 pages) |
26 April 2011 | Appointment of John David Rowland as a director (3 pages) |
26 April 2011 | Termination of appointment of Jesse Watts as a director (2 pages) |
26 April 2011 | Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 26 April 2011 (2 pages) |
26 April 2011 | Termination of appointment of Jonathan Hardy as a director (2 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 March 2011 | Appointment of Stephen Graham Bodger as a director (3 pages) |
7 March 2011 | Appointment of Stephen Graham Bodger as a director (3 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 April 2009 | Return made up to 08/01/09; no change of members (4 pages) |
2 April 2009 | Return made up to 08/01/09; no change of members (4 pages) |
1 November 2008 | Return made up to 08/01/08; no change of members (8 pages) |
1 November 2008 | Return made up to 08/01/08; no change of members (8 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
24 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
27 July 2005 | Return made up to 08/01/05; full list of members
|
27 July 2005 | Return made up to 08/01/05; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
7 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 20 bedfordbury london WC2N 4BL (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 20 bedfordbury london WC2N 4BL (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
3 April 2002 | Particulars of mortgage/charge (11 pages) |
3 April 2002 | Particulars of mortgage/charge (11 pages) |
25 March 2002 | New secretary appointed;new director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New secretary appointed;new director appointed (3 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 10 snow hill london EC1A 2AL (1 page) |
14 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 March 2002 | Company name changed de facto 978 LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed de facto 978 LIMITED\certificate issued on 13/03/02 (2 pages) |
8 January 2002 | Incorporation (16 pages) |