London
SW7 2ST
Secretary Name | Mrs Patricia Ann Kingsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Knoll 2 Littleworth Common Road Esher Surrey KT10 9UE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Michael Neil Rayner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2006) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lower Sand Hills Long Ditton Surrey KT6 6RP |
Secretary Name | Michael Neil Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2006) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lower Sand Hills Long Ditton Surrey KT6 6RP |
Director Name | Mr Mark Lewis Sachon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2006) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Secretary Name | Mr Mark Lewis Sachon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 2007) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £166,050 |
Current Liabilities | £67,183 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2008 | Application for striking-off (1 page) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
22 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
1 February 2006 | Location of register of members (1 page) |
12 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
14 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
8 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
6 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
26 February 2003 | Return made up to 25/01/03; full list of members
|
10 October 2002 | Registered office changed on 10/10/02 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Ad 05/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |