Bawburgh
Norwich
Norfolk
NR9 3JB
Director Name | John Robert Simmonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Sean Thomas Guirey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 City Cottages Ditchling Common Hassocks East Sussex BN6 8SQ |
Director Name | Michael Thomas Warren Macleod |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 15 Bay Tree Close Heathfield East Sussex TN21 8YG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Sean Thomas Guirey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 City Cottages Ditchling Common Hassocks East Sussex BN6 8SQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Stephen Lamond Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2007) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Bailiffs Cottage Kitchenour Lane Peasmarsh Rye East Sussex TN31 6TF |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
28 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
28 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 March 2008 | Appointment terminated secretary roderic rennison (1 page) |
12 March 2008 | Appointment Terminated Secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
1 March 2008 | Return made up to 11/12/07; full list of members (3 pages) |
1 March 2008 | Return made up to 11/12/07; full list of members (3 pages) |
15 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 October 2007 | New secretary appointed (8 pages) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | Auditor's resignation (1 page) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 1 abbey gate court stockett lane maidstone kent ME15 0PP (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Auditor's resignation (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 1 abbey gate court stockett lane maidstone kent ME15 0PP (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New secretary appointed (8 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (8 pages) |
4 July 2007 | Return made up to 11/12/06; full list of members (8 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (8 pages) |
4 July 2007 | Return made up to 11/12/06; full list of members (8 pages) |
4 August 2006 | Full accounts made up to 31 August 2005 (8 pages) |
4 August 2006 | Full accounts made up to 31 August 2005 (8 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 April 2006 | Return made up to 11/12/05; full list of members (7 pages) |
12 April 2006 | Return made up to 11/12/05; full list of members (7 pages) |
9 November 2005 | Memorandum and Articles of Association (9 pages) |
9 November 2005 | Memorandum and Articles of Association (9 pages) |
2 November 2005 | Company name changed cameron scott independent limite d\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed cameron scott independent limite d\certificate issued on 02/11/05 (2 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
6 July 2005 | Accounts made up to 31 August 2004 (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 11/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 11/12/04; full list of members (7 pages) |
22 December 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
22 December 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: carewell lodge racecourse road lingfield surrey RH7 6PP (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: carewell lodge racecourse road lingfield surrey RH7 6PP (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 16 st john street london EC1M 4NT (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 16 st john street london EC1M 4NT (1 page) |
11 December 2003 | Incorporation (14 pages) |
11 December 2003 | Incorporation (14 pages) |