Sevenoaks
Kent
TN13 3XW
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fielding Road Chiswick London W4 1DA |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 104 Cambridge Street London SW1V 4QG |
Director Name | Ralph Harry Sadleir |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frog Hall Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EQ |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (2 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
9 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
21 August 2007 | Director resigned (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
12 November 2004 | Return made up to 18/10/04; full list of members
|
20 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
18 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2002 | Incorporation (20 pages) |