Royston
Hertfordshire
SG8 5BN
Secretary Name | Mr Stephen Rushworth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | Jeremy John Brodie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Elms Road London SW4 9EW |
Secretary Name | Penelope Anne Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Elms Road London SW4 9EW |
Director Name | Mr Martyn Drysdale Knight |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodside London SW19 7AR |
Director Name | Timothy George Lawrence Curtis-Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 July 2004) |
Role | Company Director |
Correspondence Address | 2 Newry Road St Margarets Twickenham Middlesex TW1 1PL |
Director Name | Mr James Stephen Peregrine Kowszun |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bancroft Mill Road West Chittington West Sussex RH2 2PZ |
Director Name | Mrs Urvashi Dipak Parekh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 254 Harrow Road Wembley Middlesex HA9 6QL |
Secretary Name | Mrs Urvashi Dipak Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 254 Harrow Road Wembley Middlesex HA9 6QL |
Director Name | Mr Raymond Alexander McClymont |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | Market Harborough |
Correspondence Address | 12 Turnpike Close Market Harborough Leicestershire LE16 7TJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 195-197 Kings Road Chelsea London SW3 5ED |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 29 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 September |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2009 | Application for striking-off (1 page) |
7 October 2008 | Appointment terminated director raymond mcclymont (1 page) |
7 October 2008 | Appointment terminated director james kowszun (1 page) |
28 August 2008 | Accounts for a dormant company made up to 29 September 2007 (2 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 23 September 2006 (5 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 115 chancery lane london WC2A 1PP (1 page) |
4 October 2006 | New director appointed (1 page) |
15 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
31 March 2006 | Total exemption full accounts made up to 24 September 2005 (10 pages) |
11 January 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 29/07/05; full list of members
|
5 December 2005 | Registered office changed on 05/12/05 from: 115 chancery lane london WC2A 1PP (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: africa house 64-78 kings way london WC2B 6BG (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 30 st jamess street london SW1A 1HB (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed;new director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
7 October 2004 | Return made up to 29/07/04; full list of members
|
24 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
3 August 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 April 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | New director appointed (2 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (19 pages) |