Gold Hill East
Chalfont St Peter
Buckinghamshire
SL9 9DG
Director Name | Paul Charles Hambilton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wild Acre 61 Forge Lane Higham Kent ME3 7AH |
Director Name | Jackie Hambilton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Wild Acre 61 Forge Lane Higham Kent ME3 7AH |
Director Name | Mr Terence Edward Hort |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glendale 3 Church Path Dowlish Wake Ilminster Somerset TA19 0NX |
Secretary Name | H & H Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 16 Hammet Street Taunton Somerset TA1 1RZ |
Registered Address | Third Floor, 60 Grays Inn Road London WC1X 8LU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Application for striking-off (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
9 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (1 page) |
6 September 2004 | Company name changed yogi LIMITED\certificate issued on 06/09/04 (2 pages) |
14 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 June 2003 | Incorporation (14 pages) |