Ditcham
Petersfield
Hampshire
GU31 5RJ
Director Name | Mr Anthony William Francis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Director Name | Edward James Lowery |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Tetherdown Muswell Hill London N10 1NH |
Director Name | Richard Philip Smellie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Petridge Wood House Pertidge Wood Common Redhill Surrey RH1 5JJ |
Director Name | Simon James Tolson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Hampton Road Twickenham Middlesex TW2 5QS |
Secretary Name | Neil Elliot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Round Green Lane Round Green Cranbrook Kent TN17 2ND |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Mr Geoffrey Norman Haley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood 39a Llanvair Drive South Ascot Berkshire SL5 9LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fenwickelliott.com/ |
---|---|
Telephone | 020 74211986 |
Telephone region | London |
Registered Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (2 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (7 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
15 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 April 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 19/02/07; full list of members (5 pages) |
12 January 2007 | Director's particulars changed (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 19/02/06; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 February 2005 | Return made up to 19/02/05; full list of members (5 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 353 strand london WC2R 0HS (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 March 2004 | Return made up to 19/02/04; full list of members (10 pages) |
17 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 July 2003 | Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
19 February 2003 | Secretary resigned (1 page) |