White Lane
Hannington
Hampshire
RG26 5TN
Director Name | Roger Graham Horton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House School Hill Wargrave Berkshire RG10 8DY |
Director Name | Jeffrey Scott Thomasson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Secretary Name | Jeffrey Scott Thomasson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Anthony Rochford Selvey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Monterey Close Bexley Kent DA5 2BX |
Director Name | Mr Jonathan James Garnham Conibear |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Mill Street Islip Oxon OX5 2SY |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Resolutions
|
23 August 2006 | Application for striking-off (1 page) |
24 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 March 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
28 February 2005 | Director's particulars changed (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
24 July 2003 | Resolutions
|
20 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
17 January 2003 | Director's particulars changed (1 page) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
7 February 2002 | Location of register of members (1 page) |
24 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed;new director appointed (3 pages) |
18 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
11 January 2002 | Incorporation (18 pages) |