Kings Somborne
Stockbridge
Hampshire
SO20 6PR
Secretary Name | Mrs Karen Elizabeth Graves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands Hatfield Heath Road Sawbridgeworth Herts CM21 9HX |
Director Name | Bruce William Charles Graham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Chislehurst Road Orpington Kent BR6 0DN |
Secretary Name | Paula Diane Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2005) |
Role | Secretary |
Correspondence Address | 68 Cherry Tree Drive Brandon Grove South Ockendon Essex RM15 6TP |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 February 2003) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 February 2003) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 February 2003) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 17th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2006 | Application for striking-off (1 page) |
11 September 2006 | Accounts made up to 31 December 2005 (2 pages) |
8 June 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
14 October 2005 | Director resigned (1 page) |
12 October 2005 | Accounts made up to 31 December 2004 (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: first floor asia house 31-33 lime street london EC3M 7HT (1 page) |
10 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
10 September 2004 | Accounts made up to 31 December 2003 (2 pages) |
16 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
15 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: dashwood house 69 old broad street london EC2M 1NR (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2002 | Nc inc already adjusted 12/12/02 (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Memorandum and Articles of Association (15 pages) |