Church Crookham
Hampshire
GU52 6HY
Director Name | Colin Gerstein |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 2 Avenue Road St Johns Wood London NW8 7PU |
Director Name | Greg McManus |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 46 Lodge Crescent Orpington Kent BR6 0QF |
Director Name | Mr Stuart John Blake |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | 2 Cedar Lane Burghill Hereford Herefordshire HR4 7QQ Wales |
Director Name | Christopher Paul Martin French |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Evergreens Surbiton Golf Course Woodstock Lane Chessington Surrey KT9 1UF |
Director Name | Mr Nigel John Grant |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Upper Park Road Kingston Surrey KT2 5LD |
Director Name | Mr Mustaq Rajan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dudley Drive South Ruislip Middlesex HA4 6QN |
Director Name | Ms Parin Sachedina |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 75 Madeley Road Ealing London W5 2LT |
Secretary Name | Mr Nigel John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Upper Park Road Kingston Surrey KT2 5LD |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Registered Address | 2 Seething Lane London EC3N 4AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Director appointed greg mcmanus (2 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 85 gracechurch street london EC3V 0AA (1 page) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
15 September 2007 | Particulars of mortgage/charge (11 pages) |
28 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Auditor's resignation (1 page) |
10 August 2007 | Director resigned (1 page) |
4 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 May 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
10 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 30-32 ludgate hill london EC4M 7DR (1 page) |
9 December 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
20 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
29 January 2005 | Ad 26/01/04-26/01/04 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 January 2005 | Return made up to 26/01/05; full list of members
|
19 May 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
16 February 2004 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New secretary appointed;new director appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 1A crown lane london SW16 3DJ (1 page) |
31 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (12 pages) |