Oxshott
Leatherhead
Surrey
KT22 0HU
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Kingfisher House Juniper Drive London SW18 1TY |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mark Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week (resigned 26 February 2002) |
Role | Surveyor |
Correspondence Address | Cliffe Cottage Redcliffe Mews London SW10 9JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25-28 Old Burlington Street Mayfair London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
19 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
27 January 2007 | Return made up to 10/01/07; full list of members
|
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
19 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Notice of resolution removing auditor (1 page) |
14 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Return made up to 23/01/05; full list of members
|
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 15 brooks mews mayfair london W1K 4DS (1 page) |
5 February 2004 | Return made up to 23/01/04; full list of members
|
25 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
6 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Company name changed forthbranch LIMITED\certificate issued on 28/02/02 (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |