Chislehurst
Kent
BR7 5JG
Director Name | Mike Pashley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 04 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Rothsay Road Bedford Bedfordshire MK40 3PP |
Director Name | Ms Jadzia Zofia Duzniak |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square Parkside Wimbledon London SW19 5QQ |
Director Name | Mr Paul Talbot Parkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Swift Street London SW6 5AG |
Director Name | Mr Paul Andrew Stanford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Oak 5 Winton Gardens Berkhamsted Hertfordshire HP4 3NS |
Secretary Name | Ms Jadzia Zofia Duzniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square Parkside Wimbledon London SW19 5QQ |
Secretary Name | Dion Bradley Palin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 76c Gascony Avenue West Hampstead London NW6 4NE |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 1 Knightsbridge 3rd Floor London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 January 2008 | Application for striking-off (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 3RD floor liscartan house 127 sloane street london SW1X 9BA (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
4 November 2007 | Return made up to 30/08/07; no change of members (6 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 July 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 May 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members
|
29 September 2003 | Return made up to 10/09/03; full list of members
|
5 March 2003 | Particulars of mortgage/charge (16 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Memorandum and Articles of Association (13 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 February 2003 | Memorandum and Articles of Association (6 pages) |
20 February 2003 | New secretary appointed;new director appointed (5 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 February 2003 | Resolutions
|
17 February 2003 | Company name changed shelfco (no. 2781) LIMITED\certificate issued on 17/02/03 (2 pages) |