Highwood Hill Mill Hill
London
NW7 4ET
Director Name | Simon Anthony Tuttle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Investment Director |
Correspondence Address | 25 Canning Road London N5 2JR |
Secretary Name | Jonathan Martin Bourn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oak Highwood Hill Mill Hill London NW7 4ET |
Director Name | Mr Dominic Edwin Collier |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Overbrook Naunton Gloucestershire GL54 3AX Wales |
Director Name | Mr Paul Graham Southwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | West Heath House Lower Wokingham Road Crowthorne Berkshire RG45 6BX |
Director Name | Mr Ian Eldridge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serrayle Lodge Dillywood Lane Higham Kent ME3 7NT |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
15 February 2006 | Dissolved (1 page) |
---|---|
15 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: c/o ashurst morris crisp broadwalk house, 5 appold street london EC2A 2HA (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
13 August 2003 | Appointment of a voluntary liquidator (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Declaration of solvency (3 pages) |
7 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2003 | Resolutions
|
7 August 2003 | Application for reregistration from PLC to private (1 page) |
7 August 2003 | Re-registration of Memorandum and Articles (9 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 19/02/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 February 2003 | Particulars of mortgage/charge (19 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | Application to commence business (2 pages) |
19 February 2003 | Certificate of authorisation to commence business and borrow (1 page) |
13 February 2003 | Incorporation (17 pages) |