32 Whitecroft Way Park Langley
Beckenham
Kent
BR3 3AG
Secretary Name | Michael Conlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 July 2010) |
Role | Accountant |
Correspondence Address | 58 Derwent Road London N13 4PX |
Director Name | Mr Geoffrey Strait Bishop |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Green Farm Kings Lane Englefield Green Egham Surrey TW20 0UD |
Secretary Name | Mrs Lesley Anne Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Green Farm Kings Lane Englefield Green Surrey TW20 0UD |
Secretary Name | Mr Onesto Lanni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hidden Cottage The Hideway, Church Road Worth Sussex RH10 7RP |
Registered Address | 18 East Market Building London Central Markets London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,500,050 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 28 February 2007 (11 pages) |
28 December 2007 | Full accounts made up to 28 February 2007 (11 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
31 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
31 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
21 July 2007 | Return made up to 25/07/06; full list of members (6 pages) |
21 July 2007 | Return made up to 25/07/06; full list of members (6 pages) |
26 June 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
22 May 2007 | Withdrawal of application for striking off (1 page) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | Withdrawal of application for striking off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 18 east market building london central markets london EC1A 9PQ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 18 east market building london central markets london EC1A 9PQ (1 page) |
19 January 2006 | Return made up to 25/07/05; full list of members
|
19 January 2006 | Return made up to 25/07/05; full list of members (6 pages) |
21 December 2005 | Group of companies' accounts made up to 26 February 2005 (27 pages) |
21 December 2005 | Group of companies' accounts made up to 26 February 2005 (27 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
14 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Group of companies' accounts made up to 28 February 2004 (25 pages) |
25 November 2004 | Group of companies' accounts made up to 28 February 2004 (25 pages) |
8 September 2004 | Particulars of contract relating to shares (3 pages) |
8 September 2004 | Ad 31/08/03--------- £ si 1500000@1=1500000 £ ic 1500050/3000050 (2 pages) |
8 September 2004 | Particulars of contract relating to shares (3 pages) |
8 September 2004 | Ad 31/08/03--------- £ si 1500000@1=1500000 £ ic 1500050/3000050 (2 pages) |
8 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
8 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: midhurst bank chambers midhurst road liphook hampshire GU30 7ED (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: midhurst bank chambers midhurst road liphook hampshire GU30 7ED (1 page) |
25 February 2004 | Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page) |
25 February 2004 | Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page) |
19 November 2003 | Particulars of contract relating to shares (3 pages) |
19 November 2003 | Particulars of contract relating to shares (3 pages) |
19 November 2003 | Ad 31/08/03--------- £ si 1500000@1=1500000 £ ic 50/1500050 (2 pages) |
19 November 2003 | Ad 31/08/03--------- £ si 1500000@1=1500000 £ ic 50/1500050 (2 pages) |
3 October 2003 | £ nc 1000/5000000 31/08/03 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | £ nc 1000/5000000 31/08/03 (1 page) |
3 October 2003 | Resolutions
|
25 July 2003 | Incorporation (17 pages) |
25 July 2003 | Incorporation (17 pages) |