Reigate
Surrey
RH2 0EH
Secretary Name | Alderstead Financial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 August 2011) |
Correspondence Address | 41a Bell Street Reigate Surrey RH2 7AQ |
Director Name | Mr David John Watt Howard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 February 2003) |
Role | Telecomms Engineer |
Country of Residence | England |
Correspondence Address | 10 Elvis Road Exmouth Devon EX8 2QB |
Director Name | Mr Michael Blything Howard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 February 2003) |
Role | Telecomms Consultant |
Country of Residence | England |
Correspondence Address | Tinkerbell Cottage Hopton Wirksworth Matlock Derbyshire DE4 4DF |
Director Name | Carl Hassan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 August 2003) |
Role | Company Director |
Correspondence Address | 7 Nutley Lane Reigate Surrey RH2 9HP |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Secretary Name | Mr Alan John Bonner |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Director Name | Mr David John Watt Howard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2006) |
Role | Director Of Engineering |
Country of Residence | England |
Correspondence Address | 10 Elvis Road Exmouth Devon EX8 2QB |
Director Name | Mr Michael Blything Howard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2006) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Tinkerbell Cottage Hopton Wirksworth Matlock Derbyshire DE4 4DF |
Secretary Name | Carl Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 7 Nutley Lane Reigate Surrey RH2 9HP |
Secretary Name | Miss Sally Louise Hole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highfield Court Eastwick Road Bookham Surrey KT23 4BJ |
Director Name | Mr Carl Aga Hassan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Eversfield Road Reigate Surrey RH2 0PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Millcrest Computers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | Media House 4 Stratford Place London W1C 1AT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 9 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 3RD floor 33-35 bell street reigate surrey RH2 7AW (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 3RD floor 33-35 bell street reigate surrey RH2 7AW (1 page) |
29 December 2008 | Statement of affairs with form 4.19 (5 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Appointment of a voluntary liquidator (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Appointment of a voluntary liquidator (1 page) |
29 December 2008 | Statement of affairs with form 4.19 (5 pages) |
25 November 2008 | Return made up to 18/07/08; full list of members (5 pages) |
25 November 2008 | Return made up to 18/07/08; full list of members (5 pages) |
18 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
18 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
27 September 2007 | Return made up to 18/07/07; full list of members
|
27 September 2007 | Return made up to 18/07/07; full list of members (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members
|
13 June 2006 | Registered office changed on 13/06/06 from: 7-11 high street reigate surrey RH2 9AA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 7-11 high street reigate surrey RH2 9AA (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
19 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
13 July 2005 | Return made up to 18/07/05; full list of members
|
13 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
7 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
7 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: c/o altons europe house bancroft road reigate surrey RH2 7RP (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: c/o altons europe house bancroft road reigate surrey RH2 7RP (1 page) |
19 October 2004 | Return made up to 18/07/04; full list of members (8 pages) |
19 October 2004 | Return made up to 18/07/04; full list of members
|
6 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
9 February 2004 | Return made up to 18/07/03; full list of members
|
9 February 2004 | Return made up to 18/07/03; full list of members (10 pages) |
24 November 2003 | New secretary appointed (1 page) |
24 November 2003 | New secretary appointed (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | New director appointed (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: media house 4 stratford place london W1C 1AT (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: media house 4 stratford place london W1C 1AT (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | Resolutions
|
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
13 March 2003 | Ad 27/02/03--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
13 March 2003 | Ad 27/02/03--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
6 November 2002 | £ nc 1000/50000 07/10/02 (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | £ nc 1000/50000 07/10/02 (2 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Resolutions
|
21 October 2002 | Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 October 2002 | Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: media house 4 stratford place london W1C 1AT (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: media house 4 stratford place london W1C 1AT (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
18 July 2002 | Incorporation (16 pages) |
18 July 2002 | Incorporation (16 pages) |