Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Swinton House Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Director Name | Laurence Holyoake |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Roland Way South Kensington London SW7 3RF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Mark Alan Holyoak on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Mark Alan Holyoak on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Mark Alan Holyoak on 3 February 2010 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (6 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Particulars of mortgage/charge (9 pages) |
12 October 2004 | Particulars of mortgage/charge (9 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
21 August 2004 | Particulars of mortgage/charge (8 pages) |
21 August 2004 | Particulars of mortgage/charge (8 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 03/02/04; full list of members
|
19 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 43-44 albemarle street london W1S 4JJ (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 43-44 albemarle street london W1S 4JJ (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |