Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Secretary Name | Mr Stephen John Dover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | Timothy John Blackmore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Corney Reach Way London W4 2TY |
Director Name | Robert Norman Davis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Chessetts Wood Road Lapworth Warwickshire B94 6EL |
Director Name | Sir Michael Thomas Lyons |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2003) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hartopp Road Four Oaks Sutton Coldfield West Midlands B74 2QR |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Beech Walking Bottom Peaslake Surrey GU5 9RR |
Director Name | Mr Timothy Watts |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 2004) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Aspley House The Green Tanworth In Arden Solihull West Midlands B94 5AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £23,532 |
Current Liabilities | £39,182 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
27 February 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
23 December 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
21 May 2003 | Nc inc already adjusted 12/05/03 (1 page) |
21 May 2003 | Ad 04/03/03-12/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 May 2003 | Resolutions
|
14 May 2003 | Director's particulars changed (1 page) |
22 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (4 pages) |
27 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 March 2003 | Secretary resigned (1 page) |