Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4TA
Secretary Name | Julian Andrew Faley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(4 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 74 Fairholme Avenue Romford Essex RM2 5UX |
Director Name | Mina Virginia Weight |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Homoeopath |
Correspondence Address | Park Mill Farm House Shillinglee, Chiddingfold Godalming Surrey GU8 4TA |
Secretary Name | Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Appartment 7 Ibberton House 70 Russell Road London W14 8JB |
Director Name | Julian Andrew Facey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2007) |
Role | Consultant |
Correspondence Address | 74 Fairholme Avenue Gidea Park Romford Essex RM2 5UX |
Secretary Name | Alexander Guy Facey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park Mill Farmhouse Shillinglee, Chiddingfold Godalming Surrey GU8 4TA |
Registered Address | C/O Zlwd 123 Cannon Street London EC4N 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,879 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
29 November 2007 | Application for striking-off (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: ksb law elan house 5-11 fetter lane london EC4A 1QD (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members
|
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: 14 old square lincoln's inn london WC2A 3UB (1 page) |
12 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
20 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 2 duke street saint jamess london SW1Y 6BJ (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
29 January 2003 | Incorporation (24 pages) |