Strawberry Hill
Twickenham
TW2 5SJ
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Gavin Charles Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Lithographer |
Country of Residence | England |
Correspondence Address | Montrose House Birchwood Road, Cock Clarks Chelmsford CM3 6RF |
Secretary Name | Declan Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tisbara 17 Elliscombe Road Charlton London SE7 7PF |
Director Name | Harjeet Singh Sadheura |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2005) |
Role | Finance Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Secretary Name | Harjeet Singh Sadheura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2004) |
Role | Finance Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Crowne House 56-58 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2007 | Application for striking-off (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
30 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 June 2006 | New director appointed (3 pages) |
6 June 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 May 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
29 March 2004 | New director appointed (10 pages) |
29 March 2004 | New secretary appointed;new director appointed (22 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 3 & 4MAVERTON road industrial estate maverton road london E3 2JE (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 283 green lanes palmers green london N13 4XS (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (2 pages) |
24 March 2003 | Secretary resigned (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |