Old Amersham Road
Gerrards Cross
Buckinghamshire
SL9 7BE
Director Name | Stanbridge Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 May 2009) |
Correspondence Address | 3rd Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Director Name | Wendy Dowling |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 12 Folksworth Road Norman Cross Cambridgeshire PE7 3SP |
Director Name | Tom Benedict Hunter |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2004) |
Role | Property Broker |
Correspondence Address | 56 Lauser Road Staines Middlesex TW19 7PT |
Director Name | Jade Robertson Park |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2004) |
Role | Property Broker |
Correspondence Address | Brindle Place Old Amersham Road Gerrards Cross Buckinghamshire SL9 7BE |
Secretary Name | Keith William Bunkell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 1a Furze Hill Purley Surrey CR8 3LB |
Secretary Name | Radley Charles Biddulph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 14 Tidlock House Erebus Drive London SE28 0GD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 March 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2004) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Registered Address | Central House Upper Woburn Place London WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £397,057 |
Net Worth | -£371,439 |
Cash | £129,025 |
Current Liabilities | £625,125 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2009 | Completion of winding up (1 page) |
22 February 2007 | Order of court to wind up (3 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
31 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 August 2004 | Return made up to 18/07/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
22 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
7 June 2003 | Ad 31/03/03--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Director resigned (1 page) |
14 April 2003 | Location of register of members (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
20 March 2003 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: london house 243-253 lower mortlake road richmond upon thames surrey TW9 2LL (1 page) |
22 August 2002 | New director appointed (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |