Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 September 2012) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Christian Leifheit |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Kirschbaumweg 3a Pfaffenhofen Munich 85276 Foreign |
Director Name | Mr Jeffrey Solomon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Aircraft Consultant |
Country of Residence | England |
Correspondence Address | Hill Crest The Common, Woodgreen Fordingbridge Hampshire SP6 2BQ |
Secretary Name | Karen Susan Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Crest The Common, Woodgreen Fordingbridge Hampshire SP6 2BQ |
Director Name | Mr Paul Antony Cruttenden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2010) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hainault Drive Verwood Dorset BH31 6LE |
Director Name | Mr John Stewart McKay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2011) |
Role | Aviation Engineer |
Country of Residence | England |
Correspondence Address | The White House Headley Common Road Headley Surrey KT18 6NR |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Standard House Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 (2 pages) |
26 March 2012 | Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 (2 pages) |
10 November 2011 | Termination of appointment of Jeffrey Solomon as a director on 9 November 2011 (1 page) |
10 November 2011 | Termination of appointment of Jeffrey Solomon as a director on 9 November 2011 (1 page) |
10 November 2011 | Termination of appointment of Jeffrey Solomon as a director on 9 November 2011 (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
4 October 2011 | Termination of appointment of John Stewart Mckay as a director on 27 September 2011 (1 page) |
4 October 2011 | Termination of appointment of John Stewart Mckay as a director on 27 September 2011 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Termination of appointment of Paul Cruttenden as a director (2 pages) |
27 October 2010 | Termination of appointment of Paul Cruttenden as a director (2 pages) |
27 October 2010 | Resolutions
|
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 January 2010 | Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from International House 1 st. Katharines Way London E1W 1UT on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 4 January 2010 (1 page) |
11 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for John Stewart Mckay on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Antony Cruttenden on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Antony Cruttenden on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jeffrey Solomon on 14 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for John Stewart Mckay on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jeffrey Solomon on 14 October 2009 (2 pages) |
5 September 2009 | Resolutions
|
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 May 2009 | Appointment Terminated Director christian leifheit (1 page) |
27 May 2009 | Appointment Terminated Secretary karen solomon (1 page) |
27 May 2009 | Appointment terminated director christian leifheit (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB (1 page) |
27 May 2009 | Appointment terminated secretary karen solomon (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB (1 page) |
22 May 2009 | Director appointed john stewart mckay (3 pages) |
22 May 2009 | Secretary appointed robert arthur bird (2 pages) |
22 May 2009 | Director appointed george william fitzsimons (4 pages) |
22 May 2009 | Director appointed john stewart mckay (3 pages) |
22 May 2009 | Director appointed george william fitzsimons (4 pages) |
22 May 2009 | Secretary appointed robert arthur bird (2 pages) |
5 January 2009 | Return made up to 14/10/08; full list of members; amend (10 pages) |
5 January 2009 | Return made up to 14/10/08; full list of members; amend (10 pages) |
18 December 2008 | Return made up to 20/10/08; full list of members (10 pages) |
18 December 2008 | Return made up to 20/10/08; full list of members (10 pages) |
20 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: hill crest the common woodgreen fordingbridge hampshire SP6 2BQ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: hill crest the common woodgreen fordingbridge hampshire SP6 2BQ (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 1ST floor suite, 7 high street ringwood hampshire BH24 1AB (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 1ST floor suite, 7 high street ringwood hampshire BH24 1AB (1 page) |
22 October 2004 | Return made up to 14/10/04; full list of members
|
22 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 14/10/03; full list of members
|
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (2 pages) |
19 November 2002 | Ad 14/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Ad 14/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 November 2002 | Director resigned (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |