Atherton
California 94027 Usa
Foreign
Director Name | Mr Jonathan Patrick Walters |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory House Shaftenhoe End Road Barley Royston Hertfordshire SG8 8LA |
Secretary Name | Nicholas Jonathan Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 April 2010) |
Role | Company Director |
Correspondence Address | 63 Crossfell Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8RQ |
Director Name | Thomas Edward Milliken |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Sollershott Hall Sollershott East Letchworth Hertfordshire SG6 3PW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Bn Kackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2010 | Final Gazette dissolved following liquidation (1 page) |
4 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 September 2009 | Declaration of solvency (7 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 64 wilbury way hitchin hertfordshire SG4 0TP (1 page) |
21 September 2009 | Declaration of solvency (7 pages) |
21 September 2009 | Appointment of a voluntary liquidator (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 64 wilbury way hitchin hertfordshire SG4 0TP (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
21 September 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
6 February 2009 | Accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
6 February 2008 | Accounts made up to 31 December 2007 (5 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
17 April 2007 | Accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
24 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members (3 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members
|
25 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 2 hunting gate hitchin SG4 0TJ (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 2 hunting gate hitchin SG4 0TJ (1 page) |
12 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
22 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Director's particulars changed (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
24 May 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2003 | Particulars of contract relating to shares (3 pages) |
24 May 2003 | Particulars of contract relating to shares (3 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (3 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 120 east road london N1 6AA (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 120 east road london N1 6AA (1 page) |
11 February 2003 | Incorporation (16 pages) |
11 February 2003 | Incorporation (16 pages) |