London
EC2M 4TP
Director Name | Mr Charles Ashley Ferguson McLeod |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound Cottage Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(12 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mr Nigel Trevor Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 35 Hugh Street London SW1V 1QJ |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Richard John Collier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | Lingfields Whempstead Road Benington Hertfordshire SG2 7BX |
Director Name | Mr Ian Ranken Collins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thorkhill Road Thames Ditton Surrey KT7 0UQ |
Director Name | Timothy Sullivan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ballards Way South Croydon Surrey CR2 7LA |
Secretary Name | Sarah Ann Collis |
---|---|
Status | Resigned |
Appointed | 13 May 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 160 Brompton Road Knightsbridge London SW3 1HW |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | propertyfinance4less.com |
---|
Registered Address | 21 New Street London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Baydonhill LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the company off the register (3 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Wayne Mitchell on 20 September 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 September 2013 | Registered office address changed from 160 Brompton Road Knightsbridge London SW3 1HW on 24 September 2013 (1 page) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Termination of appointment of Sarah Collis as a secretary (1 page) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 June 2011 | Appointment of Sarah Ann Collis as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Graham Urquhart as a secretary (2 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 June 2010 | Director's details changed for Wayne Mitchell on 28 May 2010 (3 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Wayne Mitchell on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Wayne Mitchell on 2 October 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
14 August 2008 | Appointment terminated director ian collins (1 page) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 June 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
20 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 13/03/04; full list of members
|
30 March 2004 | New secretary appointed (2 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: bakery place altenburg gardens london SW11 1JQ (1 page) |
9 July 2003 | Return made up to 13/03/03; full list of members (5 pages) |
9 July 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: summit house 12 red lion square london WC1R 4QD (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
28 June 2002 | Resolutions
|
27 June 2002 | Registered office changed on 27/06/02 from: 21 southampton row london WC1B 5HS (1 page) |
5 June 2002 | Company name changed mislex (339) LIMITED\certificate issued on 02/06/02 (2 pages) |
13 March 2002 | Incorporation (17 pages) |