77 Putney Hill
London
SW15 3NU
Secretary Name | Seclon Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 November 2007) |
Correspondence Address | 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA |
Director Name | Charles Matthew Kearney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 62 Lilian Road London SW6 5HW |
Director Name | Terence Morgan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 41 Icen Way Dorchester Dorset DT1 1ET |
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Guy Alan Alexander Joseph |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | 44 Warriner Gardens London SW11 4DU |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Secretary Name | Robert Ayrton Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 18 Lavington Court 77 Putney Hill London SW15 3NU |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
10 April 2007 | Return made up to 31/07/06; full list of members (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 16 taleworth park ashtead surrey KT21 2NH (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
25 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
17 December 2004 | New secretary appointed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
16 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: the chambers chelsea harbour london SW10 0XF (1 page) |
18 March 2003 | New secretary appointed;new director appointed (6 pages) |
18 March 2003 | New director appointed (4 pages) |
18 March 2003 | New director appointed (3 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 100 fetter lane london EC4A 1BN (1 page) |
14 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (36 pages) |