Earlsfield
London
SW18 3QS
Director Name | Mr Michael Jonathan Creak |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitehaven New Park Road Cranleigh GU6 7HL |
Secretary Name | Mr Michael Creak |
---|---|
Status | Closed |
Appointed | 29 August 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | Whitehaven New Park Road Cranleigh GU6 7HL |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 2002) |
Role | Insurance Company Official |
Correspondence Address | Fetherston House Walnut Hill Surlingham Norwich Norfolk NR14 7DQ |
Director Name | Mr David Andrew John Wise |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkway Southgate London N14 6QU |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 2002) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 2002) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2004) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Massimo Mario Marcovecchio |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Mr Jeremy Patrick Arnold |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pentire Close Shores Road Woking Surrey GU21 4PZ |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Secretary Name | Martin Francis McGann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Director Name | Michael Peters Tyler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 99 Haydon Park Road London SW19 8JH |
Director Name | CGNU Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | St Helen`S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2005) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Nuffield House 41-46 Piccadilly London W1J 0DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Kandahar (Droitwich) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Director's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Appointment terminated director and secretary martin mcgann (1 page) |
1 September 2008 | Secretary appointed michael creak (1 page) |
1 September 2008 | Secretary appointed michael creak (1 page) |
1 September 2008 | Appointment Terminated Director and Secretary martin mcgann (1 page) |
14 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
14 November 2007 | Accounts made up to 31 December 2006 (7 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
31 July 2007 | Particulars of mortgage/charge (15 pages) |
31 July 2007 | Particulars of mortgage/charge (15 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
18 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: nuffield house 41-46 piccaddilly london W1J 0DS (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: nuffield house 41-46 piccaddilly london W1J 0DS (1 page) |
18 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
12 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 September 2006 | Accounts made up to 31 March 2006 (1 page) |
25 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (7 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (7 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG (1 page) |
7 November 2005 | Accounts made up to 31 March 2005 (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
8 March 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
8 March 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
24 January 2005 | Company name changed salters droitwich (nominee no 2) LIMITED\certificate issued on 24/01/05 (2 pages) |
24 January 2005 | Company name changed salters droitwich (nominee no 2) LIMITED\certificate issued on 24/01/05 (2 pages) |
30 October 2004 | New director appointed (3 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (3 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (4 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
6 April 2004 | New director appointed (4 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
1 April 2004 | Particulars of mortgage/charge (19 pages) |
1 April 2004 | Particulars of mortgage/charge (19 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
21 January 2004 | Accounts made up to 30 September 2003 (2 pages) |
8 October 2003 | Return made up to 05/04/03; full list of members (10 pages) |
8 October 2003 | Return made up to 05/04/03; full list of members
|
19 September 2003 | New director appointed (6 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | New director appointed (12 pages) |
19 September 2003 | New director appointed (6 pages) |
19 September 2003 | New director appointed (12 pages) |
11 August 2003 | Accounts made up to 30 September 2002 (2 pages) |
11 August 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
11 August 2003 | New director appointed (4 pages) |
11 August 2003 | New director appointed (4 pages) |
11 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
11 August 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: st. Helen's 1 undershaft london EC3P 3DQ (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: st. Helen's 1 undershaft london EC3P 3DQ (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
21 October 2002 | Particulars of mortgage/charge (7 pages) |
21 October 2002 | Particulars of mortgage/charge (7 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
22 May 2002 | Company name changed t office nominees LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed t office nominees LIMITED\certificate issued on 22/05/02 (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
5 April 2002 | Incorporation (17 pages) |
5 April 2002 | Incorporation (17 pages) |