St Leonards Hill
Windsor
Berkshire
SL4 4AL
Secretary Name | Christopher Edward Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 July 2017) |
Role | Company Director |
Correspondence Address | Cottars St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | Mr Antony John Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 June 2003(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 57 Deodar Road Putney London SW15 2NU |
Director Name | Roger Darwin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 19 July 2017) |
Role | Development Consultant |
Correspondence Address | Manor Mead 4 Manor Heath Road Halifax West Yorkshire HX3 0BG |
Secretary Name | Mrs Sharon Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 19 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cottars St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £19,917,000 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
19 April 2017 | Notice of final account prior to dissolution (1 page) |
19 April 2017 | Notice of final account prior to dissolution (1 page) |
3 February 2017 | Appointment of a liquidator (4 pages) |
3 February 2017 | Appointment of a liquidator (4 pages) |
1 November 2009 | Order of court to wind up (4 pages) |
1 November 2009 | Appointment of a liquidator (1 page) |
1 November 2009 | Appointment of a liquidator (1 page) |
1 November 2009 | Order of court to wind up (4 pages) |
28 April 2008 | Administrator's progress report to 14 September 2008 (6 pages) |
28 April 2008 | Administrator's progress report to 14 March 2008 (7 pages) |
28 April 2008 | Administrator's progress report to 14 March 2008 (7 pages) |
28 April 2008 | Administrator's progress report to 14 September 2008 (6 pages) |
7 February 2008 | Administrator's progress report (7 pages) |
7 February 2008 | Administrator's progress report (7 pages) |
21 May 2007 | Statement of affairs (6 pages) |
21 May 2007 | Statement of affairs (6 pages) |
29 March 2007 | Appointment of an administrator (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: unit c hamilton court gogmore lane chertsey surrey KT16 9AP (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: unit c hamilton court gogmore lane chertsey surrey KT16 9AP (1 page) |
29 March 2007 | Appointment of an administrator (1 page) |
23 January 2007 | Return made up to 10/01/07; full list of members (9 pages) |
23 January 2007 | Return made up to 10/01/07; full list of members (9 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (9 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (9 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: unit c hamilton court gogmore lane chertsey surrey KT16 9AP (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: unit c hamilton court gogmore lane chertsey surrey KT16 9AP (1 page) |
9 March 2005 | Return made up to 10/01/05; full list of members
|
9 March 2005 | Return made up to 10/01/05; full list of members
|
1 March 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: carpenter house 21 waverton street london W1X 7FH (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: carpenter house 21 waverton street london W1X 7FH (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Particulars of mortgage/charge (13 pages) |
29 October 2004 | Particulars of mortgage/charge (13 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
14 June 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
14 June 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
22 March 2004 | Ad 20/02/04--------- £ si 899@1=899 £ ic 100/999 (2 pages) |
22 March 2004 | Ad 20/02/04--------- £ si 899@1=899 £ ic 100/999 (2 pages) |
28 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
28 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
1 July 2003 | Company name changed lovematch LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed lovematch LIMITED\certificate issued on 01/07/03 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
29 April 2003 | Return made up to 10/01/03; full list of members
|
29 April 2003 | Return made up to 10/01/03; full list of members
|
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | New director appointed (3 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 120 east road london N1 6AA (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 120 east road london N1 6AA (1 page) |
10 January 2002 | Incorporation (15 pages) |
10 January 2002 | Incorporation (15 pages) |