20 Abbey Road
London
NW8 9AZ
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Asim Iftikhar Chohan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 August 2012) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 176 Cottenham Park Road London SW20 0SX |
Director Name | Serge Phillippe Maurice Maton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Luxembourgian |
Status | Closed |
Appointed | 28 May 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 August 2012) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 52a Schubert Road London SW15 2QX |
Director Name | Mr Anthony Patrick Halligan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British,New Zealande |
Status | Closed |
Appointed | 25 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 August 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 500 Larkshall Road Highams Park London E4 9HH |
Director Name | Mr Paul Justin Robert Bothamley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(7 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 August 2012) |
Role | Director Emea Tax |
Country of Residence | United Kingdom |
Correspondence Address | 500 Larkshall Road Highams Park London E4 9HH |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(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 | 19 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Thierry Hubert Francois Leleu |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Harley Street London W1G 8QP |
Secretary Name | Bruce Charles Bossom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 34 Princedale Road London W11 4NJ |
Director Name | Mr Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 2011) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Woodbury Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Michael Jerome Landers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | Eagles Crag Marley Heights Haslemere Surrey GU27 3LU |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Headlands Drive Berkhamsted Hertfordshire HP4 2PG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
28 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 November 2011 | Declaration of solvency (3 pages) |
1 November 2011 | Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page) |
1 November 2011 | Appointment of a voluntary liquidator (1 page) |
1 November 2011 | Resolutions
|
1 November 2011 | Appointment of a voluntary liquidator (1 page) |
1 November 2011 | Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page) |
1 November 2011 | Declaration of solvency (3 pages) |
1 November 2011 | Resolutions
|
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Termination of appointment of Neil Birnie as a director (2 pages) |
16 February 2011 | Termination of appointment of Neil Birnie as a director (2 pages) |
16 February 2011 | Appointment of Paul Justin Robert Bothamley as a director (3 pages) |
16 February 2011 | Appointment of Paul Justin Robert Bothamley as a director (3 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
30 November 2010 | Full accounts made up to 31 May 2010 (12 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (12 pages) |
25 March 2010 | Appointment of Mr. Anthony Patrick Halligan as a director (2 pages) |
25 March 2010 | Appointment of Mr. Anthony Patrick Halligan as a director (2 pages) |
8 February 2010 | Full accounts made up to 31 May 2009 (11 pages) |
8 February 2010 | Full accounts made up to 31 May 2009 (11 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
11 June 2009 | Director appointed serge phillippe maurice maton (2 pages) |
11 June 2009 | Director appointed serge phillippe maurice maton (2 pages) |
8 June 2009 | Appointment terminated director michael landers (1 page) |
8 June 2009 | Appointment Terminated Director michael landers (1 page) |
11 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
8 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: knowle hill park, 2 fairmile lane, cobham surrey KT11 2PD (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: knowle hill park, 2 fairmile lane, cobham surrey KT11 2PD (1 page) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 December 2007 | Ad 13/12/04--------- £ si [email protected] (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Ad 13/12/04--------- £ si [email protected] (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
26 June 2007 | New director appointed (4 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (4 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
8 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 2 cavendish square london W1G 0PD (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 2 cavendish square london W1G 0PD (1 page) |
8 February 2007 | New secretary appointed (3 pages) |
8 February 2007 | New secretary appointed (3 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 7 cavendish square london W1G 0PE (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 7 cavendish square london W1G 0PE (1 page) |
16 May 2006 | Secretary resigned (1 page) |
20 February 2006 | Return made up to 19/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 19/01/06; full list of members (8 pages) |
25 November 2005 | Full accounts made up to 31 May 2005 (11 pages) |
25 November 2005 | Full accounts made up to 31 May 2005 (11 pages) |
11 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
24 January 2005 | Ad 13/12/04--------- £ si [email protected]=80 £ ic 20/100 (2 pages) |
24 January 2005 | Ad 13/12/04--------- £ si [email protected]=80 £ ic 20/100 (2 pages) |
24 January 2005 | Ad 13/12/04--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
24 January 2005 | Ad 13/12/04--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (9 pages) |
20 January 2005 | Particulars of mortgage/charge (9 pages) |
14 January 2005 | New director appointed (4 pages) |
14 January 2005 | New director appointed (4 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (4 pages) |
13 January 2005 | New director appointed (4 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 10 upper bank street london E14 5JJ (1 page) |
19 April 2004 | New secretary appointed (3 pages) |
19 April 2004 | New secretary appointed (3 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | S-div 13/04/04 (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
19 April 2004 | S-div 13/04/04 (2 pages) |
19 April 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 10 upper bank street london E14 5JJ (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
14 April 2004 | Company name changed parsongrange LIMITED\certificate issued on 14/04/04 (2 pages) |
14 April 2004 | Company name changed parsongrange LIMITED\certificate issued on 14/04/04 (2 pages) |
19 January 2004 | Incorporation (25 pages) |
19 January 2004 | Incorporation (25 pages) |