Bockmer Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HH
Director Name | George Harrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | Carron Lodge St. Andrews Fife KY16 9TU Scotland |
Director Name | Mr George Barry Jackson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Gardens Streatley Reading Berkshire RG8 9QF |
Secretary Name | Mr Angus James Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2006) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 42 Camperdown Street North Coach House Broughty Fery Dundee DD5 3AB Scotland |
Director Name | Stephen Bloch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Bockmer Lane, Medmenham Marlow Buckinghamshire SL7 2HH |
Secretary Name | Mr Peter Harrod |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fernhurst Road London SW6 7JW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 2007) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 April 2007) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | Suite 45 28 Old Brompton Road South Kensington London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£475,433 |
Current Liabilities | £475,433 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Termination of appointment of Peter Harrod as a secretary (1 page) |
25 January 2010 | Termination of appointment of Peter Harrod as a secretary (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2009 | Return made up to 12/09/08; full list of members (3 pages) |
22 January 2009 | Return made up to 12/09/08; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Notice of ceasing to act as receiver or manager (1 page) |
20 November 2008 | Receiver's abstract of receipts and payments to 24 July 2007 (2 pages) |
20 November 2008 | Notice of ceasing to act as receiver or manager (1 page) |
20 November 2008 | Receiver's abstract of receipts and payments to 24 July 2007 (2 pages) |
13 May 2008 | Receiver's abstract of receipts and payments to 1 November 2008 (2 pages) |
13 May 2008 | Receiver's abstract of receipts and payments to 1 November 2008 (2 pages) |
13 May 2008 | Receiver's abstract of receipts and payments to 1 November 2008 (2 pages) |
6 March 2008 | Return made up to 12/09/07; full list of members (3 pages) |
6 March 2008 | Return made up to 12/09/07; full list of members (3 pages) |
3 March 2008 | Secretary's change of particulars / peter harrod / 01/10/2007 (1 page) |
3 March 2008 | Secretary's Change of Particulars / peter harrod / 01/10/2007 / HouseName/Number was: , now: 28; Street was: 22 clonmel road, now: fernhurst road; Post Code was: SW6 5BJ, now: SW6 7JW; Country was: , now: united kingdom (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from montage lambert & co 37-38 haven green ealing london W5 2NX (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from montage lambert & co 37-38 haven green ealing london W5 2NX (1 page) |
6 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 June 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 June 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: montague lambert & co 37-38 haven green ealing london W5 2NX (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: montague lambert & co 37-38 haven green ealing london W5 2NX (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: montague lambert & co 37-38 haven green ealing london W5 2NX (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: montague lambert & co 37-38 haven green ealing london W5 2NX (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 26 grosvenor street mayfair london W1K 4QW (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 26 grosvenor street mayfair london W1K 4QW (1 page) |
19 April 2007 | Appointment of receiver/manager (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Appointment of receiver/manager (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (9 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (9 pages) |
11 April 2007 | Director resigned (1 page) |
28 November 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
28 November 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
18 October 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 150 aldersgate street london EC1A 4EJ (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 150 aldersgate street london EC1A 4EJ (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
21 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
20 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
6 November 2003 | Memorandum and Articles of Association (16 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Memorandum and Articles of Association (16 pages) |
6 November 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
24 October 2003 | Director resigned (1 page) |
10 October 2003 | Company name changed inhoco 2955 LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed inhoco 2955 LIMITED\certificate issued on 10/10/03 (2 pages) |
12 September 2003 | Incorporation (20 pages) |
12 September 2003 | Incorporation (20 pages) |