Godalming
Surrey
GU7 1SF
Director Name | Mr William Sackville Gwynne Lawrence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Christopher Kevin Richard Last |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2004) |
Role | Corporate Services Director |
Correspondence Address | 13 Chelverton Road London SW15 1RN |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2006 | Application for striking-off (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 50 jermyn street london SW1Y 6LX (1 page) |
18 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page) |
29 December 2004 | Location of register of members (1 page) |
4 August 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
10 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
4 February 2004 | Full accounts made up to 28 February 2003 (11 pages) |
8 July 2003 | New director appointed (2 pages) |
3 March 2003 | Return made up to 15/02/03; full list of members (5 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
31 January 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 January 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 January 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
31 January 2003 | Re-registration of Memorandum and Articles (11 pages) |
30 August 2002 | Director's particulars changed (1 page) |
13 March 2002 | Ad 28/02/02--------- £ si 42951801@1=42951801 £ ic 1/42951802 (2 pages) |
22 February 2002 | Resolutions
|
15 February 2002 | Incorporation (18 pages) |