Whitehill
Hampshire
GU35 9QU
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 October 2006) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Geoffrey William Stuart Darling |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Ship Manager |
Correspondence Address | 6 Alpine Road Whitehill Hampshire GU35 9QU |
Director Name | Else Folkert Hendrik De Jong |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dorrego 156-1-A Rosario Sf Argentina |
Director Name | Paul Raymond Lawrence |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Ship Manager |
Correspondence Address | 44 Lark Rise Liphook Hampshire GU30 7QT |
Secretary Name | Geoffrey William Stuart Darling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Alpine Road Whitehill Hampshire GU35 9QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
21 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
23 February 2005 | Ad 22/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: st paul's lane warwick lane london EC4P 4BN (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: elateral house, crosby way farnham surrey GU9 7XX (1 page) |
23 December 2003 | Secretary resigned (1 page) |