Hanwell
London
W7 2JE
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 17 January 2006) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Norman Constantine Christie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2003(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 December 2003) |
Role | Financial Manager |
Correspondence Address | 3 Sandringham Park Cobham Surrey KT11 2EQ |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Director Name | Ifor David Wynne Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Role | Oil Company Executive |
Correspondence Address | 6 Vicarage Drive East Sheen London SW14 8RX |
Director Name | Dennis Paul Kelleher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Role | Oil Company Executive |
Correspondence Address | 28 Queensdale Road London W11 4QB |
Director Name | David Charles Nagel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 December 2004) |
Role | Oil Company Executive |
Correspondence Address | 2 Cavendish Avenue London NW8 9JE |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £535 |
Cash | £535 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2005 | Application for striking-off (1 page) |
12 August 2005 | New director appointed (7 pages) |
12 August 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (5 pages) |
6 July 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 May 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
16 February 2005 | Director resigned (1 page) |
31 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
28 June 2004 | Resolutions
|
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
8 January 2004 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
8 August 2003 | Incorporation (21 pages) |