Southborough
Kent
TN4 0SU
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 September 2009) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malinson Court Brockway Close London E11 4TG |
Director Name | Mr George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Director Name | Mr Nicolas Daniel Owen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Secretary Name | Mr Nicolas Daniel Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Director Name | Mr James Donald Hanson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 3 4 Lowndes Street London SW1X 9ET |
Secretary Name | Mr Christopher Robert Turner Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 August 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale 7 Argyle Road Tunbridge Wells Kent TN4 0SU |
Registered Address | C/O Baker Tillt Restructing And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Administrator's progress report to 23 June 2009 (15 pages) |
26 June 2009 | Notice of move from Administration to Dissolution (15 pages) |
5 February 2009 | Administrator's progress report to 8 January 2009 (14 pages) |
2 November 2008 | Statement of affairs with form 2.14B (4 pages) |
9 September 2008 | Statement of administrator's proposal (30 pages) |
15 July 2008 | Appointment of an administrator (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from stuart house 55 catherine place london SW1E 6DY (1 page) |
8 July 2008 | Appointment terminated director james hanson (1 page) |
8 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 January 2007 | New director appointed (2 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
11 December 2006 | New secretary appointed (4 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Full accounts made up to 31 December 2004 (10 pages) |
27 March 2006 | Return made up to 24/12/05; full list of members (7 pages) |
11 April 2005 | Return made up to 24/12/04; full list of members
|
9 April 2005 | Ad 23/08/04--------- £ si [email protected]=13140 £ ic 716/13856 (2 pages) |
21 September 2004 | Ad 23/08/04--------- £ si [email protected]=714 £ ic 2/716 (2 pages) |
21 September 2004 | Particulars of contract relating to shares (4 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 18 bedford row london WC1R 4EQ (1 page) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
20 August 2004 | Nc inc already adjusted 12/08/04 (1 page) |
20 August 2004 | Div 17/08/04 (1 page) |
20 August 2004 | Resolutions
|
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |