Calvert Road
Dorking
Surrey
RH4 1LT
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 August 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Nicola Jayne Bryant |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2009 | Application for striking-off (1 page) |
4 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 July 2007 | Return made up to 13/03/07; full list of members (5 pages) |
21 September 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
28 September 2004 | Resolutions
|
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 August 2004 | New director appointed (8 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
19 May 2004 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
18 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 April 2003 | Secretary resigned (1 page) |