Longdown Lane South
Epsom Downs
Surrey
KT17 4JP
Director Name | Robert Alfred Gilchrist |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 20 March 2007) |
Role | Chartered Surveyor |
Correspondence Address | Westerby House 86 Main Street Smeeton Westerby Leicester Leicestershire LE8 0QJ |
Director Name | Ms Frances Mary Harnetty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 20 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Russett Drive Shenley Radlett Hertfordshire WD7 9RH |
Director Name | Mr Robert John Hudson Palmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 20 March 2007) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 31 Wandle Road London SW17 7DL |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 20 March 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Geoffrey Lloyd Rusby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beam End Duck Street, Wendens Ambo Saffron Walden Essex CB11 4JU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Anthony Neville Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Redwood Drive Writtle Chelmsford Essex CM1 3LY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | St. Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2006 | Application for striking-off (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
3 August 2005 | Particulars of mortgage/charge (11 pages) |
30 June 2005 | Return made up to 10/04/05; full list of members
|
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 November 2004 | Particulars of mortgage/charge (6 pages) |
17 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 October 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (4 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 35 vine street london EC3N 2AA (1 page) |
7 May 2003 | New director appointed (3 pages) |
8 May 2002 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 16 saint john street london EC1M 4NT (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
10 April 2002 | Incorporation (15 pages) |