London
SW12 8LW
Director Name | David Anthony Stuart Maxwell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grant Thornton House 22 Melton Street Euston Square London NW1 2EP |
Director Name | John David Mew |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Eric Rhys Benedict |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 North View London SW19 4UJ |
Director Name | Mr Christopher Connor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dales Drive Tranmere Park Guiseley West Yorkshire LS20 8HR |
Director Name | Geoffrey Michael Field |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 5 Mardley Heights Welwyn Hertfordshire AL6 0TX |
Director Name | Sukhbinder Singh Heer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 206 Ginger Apartments Cayenne Court London SE1 2PA |
Director Name | Edward Malcolm James McKenzie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 63 Larkhall Rise London SW4 6HT |
Director Name | Mr Donald William Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Henerdland Road Edinburgh EH12 6BB Scotland |
Director Name | Paul Stephen Prior |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bothams Hall Farm Moss Lane Broadbottom Hyde SK14 3AW |
Director Name | Michael John Cleary |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.grant-thornton.co.uk/ |
---|---|
Telephone | 028 90315500 |
Telephone region | Northern Ireland |
Registered Address | Grant Thornton House Melton Street Euston Square Euston London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2009 | Application for striking-off (1 page) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
7 January 2009 | Appointment terminated director michael cleary (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
22 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Director's change of particulars / david maxwell / 02/07/2007 (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
28 August 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 30 finsbury square london EC2P 2YU (1 page) |
13 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
11 April 2007 | Full accounts made up to 30 April 2006 (14 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 186 city road london EC1V 2NU (1 page) |
28 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
11 April 2006 | Particulars of mortgage/charge (10 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
14 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
16 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (14 pages) |
16 June 2004 | Return made up to 11/04/04; full list of members (9 pages) |
7 April 2004 | Resolutions
|
22 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (1 page) |
15 July 2003 | Company name changed honeymare LIMITED\certificate issued on 15/07/03 (2 pages) |