Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Deans Lane Walton On The Hill Surrey KT20 7UA |
Director Name | Mrs Elizabeth Anne Horner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 08 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Secretary Name | Ing Real Estate Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 March 2011) |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | Nicholas Peter Cooper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodborough House The Common Hartley Wintney Hants RG27 8RZ |
Director Name | Thomas Francis Hazell King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 61 Beechwood Road South Croydon Surrey CR2 0AE |
Secretary Name | Arthur Philip Warriner Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Weyhill Crown Heights Guildford Surrey GU1 3TX |
Director Name | Mr Andrew Guy Le Strange Beaton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Pulborough Road London SW18 5UQ |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2010 | Application to strike the company off the register (3 pages) |
15 November 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
4 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
4 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Accounts made up to 31 May 2007 (6 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london, EC2M 5TQ (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london, EC2M 5TQ (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
2 April 2007 | Accounts made up to 31 May 2006 (6 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
26 January 2006 | Accounts made up to 31 May 2005 (6 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
28 February 2005 | Accounts made up to 31 May 2004 (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
2 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: first floor, devonshire square, london, EC2M 4WX (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: first floor, devonshire square, london, EC2M 4WX (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
2 April 2004 | Accounts made up to 31 May 2003 (6 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 10 norwich street, london, EC4A 1BD (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 10 norwich street, london, EC4A 1BD (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (3 pages) |
22 May 2002 | Incorporation (17 pages) |
22 May 2002 | Incorporation (17 pages) |