Crawley
West Sussex
RH10 3DP
Director Name | Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year after company formation) |
Appointment Duration | 13 years, 3 months (closed 20 December 2016) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | Robert Thomas Broad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year after company formation) |
Appointment Duration | 13 years, 3 months (closed 20 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Milton Mount Avenue Crawley West Sussex RH10 3DP |
Director Name | Mr John Edward Morrison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hoppings High Street, Catworth Huntingdon Cambridgeshire PE28 0PF |
Director Name | Mr John Peter Surrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Horseshoe La West Guildford Surrey GU1 2SX |
Secretary Name | Catherine Elizabeth Sharris Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane London WC2E 7NA |
Director Name | Mr Alec James Howard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year after company formation) |
Appointment Duration | 8 months (resigned 30 April 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 138 London Road West Bath Somerset BA1 7DD |
Secretary Name | Mr John Edward Morrison |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hoppings High Street, Catworth Huntingdon Cambridgeshire PE28 0PF |
Secretary Name | Carl Michael Malyk |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2005) |
Role | Finance Director |
Correspondence Address | 55 Manchester Way Grantham Lincolnshire NG31 8RR |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Adam Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Eve Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page) |
23 August 2012 | Termination of appointment of Anthony Monnickendam as a director (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Anthony John Carson on 16 May 2011 (2 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Anthony John Carson on 22 August 2010 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 February 2010 | Change of name notice (1 page) |
9 February 2010 | Resolutions
|
26 August 2009 | Director's change of particulars / anthony carson / 28/07/2008 (1 page) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
11 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 March 2008 | Return made up to 22/08/07; full list of members (4 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: durham house durham house street london WC2N 6HG (1 page) |
14 December 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 December 2006 | Return made up to 22/08/06; full list of members (8 pages) |
18 January 2006 | Return made up to 22/08/05; full list of members
|
18 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 22/08/04; full list of members (10 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 December 2003 | Return made up to 22/08/03; full list of members (6 pages) |
22 August 2002 | Incorporation (21 pages) |