2 St James's Close
Poole
Dorset
BH15 1JL
Director Name | Mr Adam Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Silver Shingles Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Kingfisher House Juniper Drive London SW18 1TY |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 March 2009 | Application for striking-off (2 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
26 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members
|
19 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Resolutions
|
14 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
22 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
16 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Return made up to 28/09/04; full list of members
|
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 15 brook's mews mayfair london W1K 4DS (1 page) |
6 October 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
20 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Incorporation (17 pages) |
23 October 2002 | Secretary resigned (1 page) |