Middlezoy
Bridgwater
Somerset
TA7 0PJ
Secretary Name | Jill Oswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 April 2008) |
Role | Manager |
Correspondence Address | 61 Pennington Way Grove Park London SE12 9QA |
Director Name | Centron Management Ltd (Corporation) |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Status | Closed |
Appointed | 24 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 April 2008) |
Correspondence Address | 69 Eccleston Square London SW1V 1PJ |
Director Name | Stojan Paul Essex |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Rathmell Drive London SW4 8JL |
Director Name | John Beresford Watton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 Addison Road Holland Park London W14 8JL |
Secretary Name | Mrs Donna Marie Hannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Birchen Grove Luton Bedfordshire LU2 7TW |
Secretary Name | John Beresford Watton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 65 Addison Road Holland Park London W14 8JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Garner Hutchings 28 Eccleston Square London SW1V 1NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2008 | Registered office changed on 04/02/08 from: 69 eccleston square london SW1V 1PJ (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Application for striking-off (1 page) |
2 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
24 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | Secretary resigned (1 page) |
14 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
5 February 2003 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (1 page) |