Sharpenhoe
Bedfordshire
MK45 4SP
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2004(2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 November 2009) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2004(2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 November 2009) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £144,382 |
Net Worth | £50,461 |
Cash | £40,678 |
Current Liabilities | £250,634,291 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
7 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 19 June 2009 (6 pages) |
3 July 2008 | Appointment of a voluntary liquidator (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of solvency (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
27 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
4 October 2007 | New director appointed (3 pages) |
28 July 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 30 November 2006 (16 pages) |
3 April 2007 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 30 November 2005 (13 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
5 September 2005 | Full accounts made up to 30 November 2004 (13 pages) |
15 June 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
15 December 2004 | Return made up to 02/12/04; full list of members (4 pages) |
15 October 2004 | Particulars of mortgage/charge (11 pages) |
6 October 2004 | Listing of particulars (154 pages) |
23 September 2004 | Application to commence business (2 pages) |
23 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
13 February 2004 | New secretary appointed;new director appointed (16 pages) |
13 February 2004 | New director appointed (8 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (9 pages) |
13 February 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Ad 05/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 10 upper bank street london E14 5JJ (1 page) |
10 February 2004 | Company name changed duchessdew PLC\certificate issued on 10/02/04 (2 pages) |