Arterberry Road
London
SW20 8AL
Director Name | Mr Richard Post |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House 35 Priors Hardwick Road Upper Boddington Daventry Northamptonshire NN11 6DW |
Director Name | Mr James Andrew Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lansdowne Road London W11 2LG |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 10 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stanhope Gardens Highgate London N6 5TS |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Hywell Lloyd Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 February 2003) |
Role | Solicitor |
Correspondence Address | 39 Calvert Road Greenwich SE10 0DH |
Director Name | Mr Anthony John Raymond Newhouse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colinette Road London SW15 6QQ |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ravel Close Milton Keynes Buckinghamshire MK7 8EY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | www.reed.co.uk/ |
---|---|
Telephone | 0845 2419293 |
Telephone region | Unknown |
Registered Address | Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
29 November 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
27 August 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
17 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
6 March 2003 | Director resigned (1 page) |
6 February 2003 | Memorandum and Articles of Association (13 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | Director resigned (1 page) |
11 October 2002 | Incorporation (18 pages) |