213 Huntingdon Road
Cambridge
CB3 0DL
Director Name | Mr Albert Trevor Davison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nairdwood Close Prestwood Great Missenden Buckinghamshire HP16 1QN |
Director Name | Mr Andrew Peter Hadley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Stonesettle Frogmore Kingsbridge Devon TQ7 2NR |
Director Name | Mr Kim Peter Reynolds |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Balgonie Cottage Hazel Grove Farnborough Park Farnborough Kent BR6 8LU |
Secretary Name | Mr Christopher Paul Anthony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(5 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linnet House 213 Huntingdon Road Cambridge CB3 0DL |
Secretary Name | Mr Christopher Paul Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Cd Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Linnet House 213 Huntingdon Road Cambridge CB3 0DL |
Secretary Name | Lukas Rudolph Jansen Van Vuuren |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 19 St Anne's Court Stanley Road Sutton Surrey SM2 6RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (2 pages) |
11 November 2008 | Location of register of members (1 page) |
10 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
13 December 2002 | Resolutions
|
13 December 2002 | Location of register of members (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed;new director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
24 September 2002 | Incorporation (16 pages) |