Keinton Mandeville
Somerton
Somerset
TA11 6DQ
Director Name | Mr Rajbir Singh Mann |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 September 2009) |
Role | Financial Investor |
Country of Residence | England |
Correspondence Address | 8 Watford Road Northwood HA6 3NR |
Secretary Name | Mr Rajbir Singh Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 September 2009) |
Role | Financial Investor |
Country of Residence | England |
Correspondence Address | 8 Watford Road Northwood HA6 3NR |
Director Name | Graeme John Mackenzie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 August 2004) |
Role | Commodity Financing |
Correspondence Address | 4 Forge Cottages Ealing Green London W5 5EG |
Director Name | Robert Edward Sharratt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 2009) |
Role | Financial Investor |
Correspondence Address | Kingsbury House 15-17 King Street London SW1Y 6QU |
Secretary Name | Graeme John Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 August 2004) |
Role | Commodity Financing |
Correspondence Address | 4 Forge Cottages Ealing Green London W5 5EG |
Secretary Name | Sarah Elizabeth McKeracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 53e Clifton Gardens Little Venice London W9 1AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Kingsbury House 15-17 King Street London SW1Y 6QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
21 April 2009 | Appointment terminated director robert sharratt (1 page) |
18 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
31 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: st martins house 16 st martins le grand london EC1A 4EN (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
23 January 2006 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: st martin's house 16 st martin's le grand london W9 1AS (1 page) |
16 January 2006 | Return made up to 10/11/05; full list of members (3 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 15 appold street london EC2A 2HB (1 page) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Return made up to 10/11/04; full list of members (7 pages) |
4 February 2005 | Resolutions
|
28 January 2005 | New director appointed (1 page) |
5 November 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Secretary resigned;director resigned (2 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 4 forge cottages ealing green london W5 5EG (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: half oak house, 28 watford road northwood middlesex HA6 3NT (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |