Maynard Road
Grindleford
Derbyshire
S32 2JD
Secretary Name | Mr David Ian Hyams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakfield Road Ashtead KT21 2RE |
Director Name | Sara Hogben |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Top Flat 60 Mildmat Park Islington London N1 4PR |
Director Name | Jonathan Perry |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 53 Iverson Road London NW6 2QT |
Secretary Name | Sara Hogben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Top Flat 60 Mildmat Park Islington London N1 4PR |
Director Name | Brian Austin Jobson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 24 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 20a Chaldon Common Road Caterham Surrey CR3 5DA |
Director Name | Jacob Van Houdt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 64 Seymour Avenue Epsom Surrey KT17 2RR |
Secretary Name | Brian Austin Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 24 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 20a Chaldon Common Road Caterham Surrey CR3 5DA |
Director Name | Kenneth Grant Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 months after company formation) |
Appointment Duration | 7 months (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | 134 St Dunstans Hill Cheam Surrey SM1 2TU |
Secretary Name | Kenneth Grant Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 months after company formation) |
Appointment Duration | 7 months (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | 134 St Dunstans Hill Cheam Surrey SM1 2TU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Application for striking-off (1 page) |
6 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: chancery house saint nicholas way sutton surrey SM1 1JB (1 page) |
10 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Company name changed designrealm holdings LIMITED\certificate issued on 11/11/03 (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
5 October 2003 | New director appointed (3 pages) |
5 October 2003 | Secretary resigned;director resigned (1 page) |
5 October 2003 | New secretary appointed;new director appointed (3 pages) |
5 October 2003 | Director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 280 grays inn road london WC1X 8EB (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Incorporation (17 pages) |