Beaconsfield
Buckinghamshire
HP9 1TR
Director Name | Thomas Lowner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2007) |
Role | Banker |
Correspondence Address | Benedikt Schmittmann Str 12 Dusseldorf 40479 Foreign |
Director Name | Mr Martin James Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 10 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Glenshiel Road Eltham London SE9 1AQ |
Secretary Name | Sandra Leigh Rossato |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 26 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 13 Seymour Court 333 Upper Richmond Road London SW15 6UB |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Director Name | Mr Michael Philip Berry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Avenue London SW3 4QF |
Director Name | Stefan Koerner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 18 March 2003) |
Role | Banker |
Correspondence Address | Liesel-Waller-Str 6 Ratingen 40882 Germany |
Secretary Name | Suzanne Samways |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 107 Suttons Avenue Hornchurch Essex RM12 4LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Application for striking-off (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 October 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 December 2003 | Auditor's resignation (1 page) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
18 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
25 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 October 2002 | Secretary's particulars changed (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
30 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
30 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2002 | Company name changed arenacraft LIMITED\certificate issued on 29/04/02 (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2002 | New director appointed (3 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
2 April 2002 | Incorporation (17 pages) |