North Huish
South Brent
TQ16 9NL
Director Name | Sven Haile |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 06 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 December 2008) |
Role | Business Executive |
Correspondence Address | 34 Tichelruetistrasse Zurich 8044 Switzerland |
Director Name | Mr Alistair Gunning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Southern House North Huish South Brent Devon TQ10 9NL |
Director Name | Michael Graeme Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australien |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 3/9 Fawley Roac London NW6 1FL |
Director Name | Jason Willoughby |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 55 Queens Gardens Flat 2 London W2 3AF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Barry House 20-22 Worple Road Wimbledon London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,268 |
Cash | £10,072 |
Current Liabilities | £21,340 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 27/03/07; no change of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 22 grosvenor square london W1K6LF (1 page) |
31 March 2006 | Return made up to 27/03/06; full list of members (6 pages) |
17 January 2006 | Director's particulars changed (1 page) |
31 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 April 2004 | Return made up to 27/03/04; full list of members
|
9 October 2003 | Return made up to 27/03/03; full list of members; amend (6 pages) |
1 October 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 March 2003 | Director resigned (1 page) |
4 November 2002 | New director appointed (1 page) |
8 July 2002 | Director resigned (2 pages) |
12 June 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (1 page) |