Didmarton
Badminton
Avon
GL9 1AH
Wales
Director Name | Roderick Alan Kent |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | Butternut Cottage Dolby Green Ifield Road Charlwood Surrey RH6 0DQ |
Secretary Name | Mrs Julia Matheou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Follye Cottage Didmarton Badminton Avon GL9 1AH Wales |
Director Name | Arthur Philip Walsh |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 16 Brislington Hill Bristol Avon BS4 5BD |
Secretary Name | Arthur Philip Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 16 Brislington Hill Bristol Avon BS4 5BD |
Director Name | Mr Carmine Salvatore Defeo |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brecon Way Bedford Bedfordshire MK41 8DF |
Secretary Name | Scocast Compay Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
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 |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
23 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
23 November 2007 | Accounts made up to 28 February 2007 (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
15 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
15 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
1 June 2006 | Accounts made up to 28 February 2006 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
11 October 2005 | Accounts made up to 28 February 2005 (1 page) |
11 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
21 September 2004 | Accounts made up to 29 February 2004 (1 page) |
13 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
13 April 2004 | Return made up to 19/02/04; full list of members
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (17 pages) |
19 February 2003 | Incorporation (17 pages) |