Greenford
Middlesex
UB6 8UA
Secretary Name | David Garbett-Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 08 May 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 08 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Lesley Anne Chick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 The Terrace Folly Lane, Shipham Winscombe Avon BS25 1TE |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | David John Wood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St. Ann Street Salisbury SP1 2DR |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | James Campbell Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Cottage High Street Berwick St James Salisbury SP3 4TN |
Secretary Name | Robert James Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Consultant |
Correspondence Address | 10 Cholderton Road Newton Tony Salisbury Wiltshire SP4 0HJ |
Director Name | Mr Ashley Ernest George Truluck |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Anthonys Ground High Lane, Broadchalke Salisbury Wiltshire SP5 5HA |
Secretary Name | Julian Oliver Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2008) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 6 Windrush Lake Spine Road South Cerney Gloucestershire GL7 5TJ Wales |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Robert William Henry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Badgers Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | Alan Jan-Janin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | The Hill Upton Upon Severn Worcester Worcestershire WR8 0QL |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
16 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
16 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for David Garbett Edwards on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Andrew Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for David Garbett Edwards on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Andrew Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for David Garbett Edwards on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
20 April 2009 | Appointment Terminated Director david jeffcoat (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
30 March 2009 | Annual return made up to 07/02/09 (5 pages) |
30 March 2009 | Annual return made up to 07/02/09 (5 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
11 December 2008 | Appointment Terminated Director robert henry (1 page) |
11 December 2008 | Appointment terminated director david wood (1 page) |
11 December 2008 | Appointment Terminated Director alan jan-janin (1 page) |
11 December 2008 | Director appointed alan jan-janin (2 pages) |
11 December 2008 | Appointment Terminated Secretary julian snell (1 page) |
11 December 2008 | Appointment Terminated Director david wood (1 page) |
11 December 2008 | Appointment terminated director robert henry (1 page) |
11 December 2008 | Appointment terminated director alan jan-janin (1 page) |
11 December 2008 | Director appointed robert william henry (2 pages) |
11 December 2008 | Director appointed alan jan-janin (2 pages) |
11 December 2008 | Appointment terminated secretary julian snell (1 page) |
11 December 2008 | Director appointed robert william henry (2 pages) |
9 December 2008 | Director appointed david john jeffcoat (2 pages) |
9 December 2008 | Director appointed david john jeffcoat (2 pages) |
3 December 2008 | Secretary appointed david garbett edwards (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from windover house saint ann street salisbury wiltshire SP1 2DR (1 page) |
3 December 2008 | Secretary appointed david garbett edwards (2 pages) |
3 December 2008 | Director appointed andrew norman hamment (3 pages) |
3 December 2008 | Director appointed andrew norman hamment (3 pages) |
3 December 2008 | Director appointed douglas caster (4 pages) |
3 December 2008 | Director appointed douglas caster (4 pages) |
3 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from windover house saint ann street salisbury wiltshire SP1 2DR (1 page) |
3 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
29 October 2008 | Accounts made up to 31 January 2008 (5 pages) |
5 March 2008 | Director's Change of Particulars / david wood / 01/10/2007 / HouseName/Number was: , now: 10; Street was: the uk centre for homeland security, now: st. Ann street; Area was: chilmark, now: ; Post Code was: SP3 5BP, now: SP1 2DR; Country was: , now: united kingdom (1 page) |
5 March 2008 | Annual return made up to 07/02/08 (2 pages) |
5 March 2008 | Director's change of particulars / david wood / 01/10/2007 (1 page) |
5 March 2008 | Annual return made up to 07/02/08 (2 pages) |
21 August 2007 | Accounts made up to 31 January 2007 (5 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
26 March 2007 | Annual return made up to 07/02/07 (2 pages) |
26 March 2007 | Annual return made up to 07/02/07 (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 April 2006 | Annual return made up to 07/02/06 (2 pages) |
18 April 2006 | Annual return made up to 07/02/06 (2 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
5 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
5 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
9 March 2005 | Annual return made up to 07/02/05 (2 pages) |
9 March 2005 | Annual return made up to 07/02/05 (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
2 March 2004 | Annual return made up to 07/02/04 (4 pages) |
2 March 2004 | Annual return made up to 07/02/04
|
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 March 2003 | Company name changed blue sky foundation\certificate issued on 20/03/03 (2 pages) |
20 March 2003 | Company name changed blue sky foundation\certificate issued on 20/03/03 (2 pages) |
11 March 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
11 March 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
7 February 2003 | Incorporation (24 pages) |