Gerards Cross
Buckinghamshire
SL9 7NN
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Bruce James Rodney Cohen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Acacia Road St Johns Wood London NW8 6AL |
Director Name | Mr Howard Stephen Rodney Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Abbotsbury Road London W14 8EP |
Director Name | Malcolm Stanley Samuels |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Littleberry Court St Vincents Lane Mill Hill London NW7 1EN |
Secretary Name | Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cricketers Row Herongate Essex CM13 3QA |
Director Name | Mr Nigel Malcolm Anthony Blake |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gates Milbourne Lane Esher Surrey KT10 9DU |
Director Name | Christopher Michael Lee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 7 Cricketers Row Herongate Essex CM13 3QA |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | The Grange 1 Central Road Morden Surrey SM4 5PQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2005 | Director resigned (1 page) |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2005 | Director resigned (1 page) |
28 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 September 2004 | Resolutions
|
15 September 2004 | Particulars of mortgage/charge (18 pages) |
14 September 2004 | Particulars of mortgage/charge (13 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (1 page) |
20 August 2004 | Resolutions
|
18 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (24 pages) |