Minster
Kent
ME12 3QP
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2007(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 April 2008) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Director Name | Mr Andrew Paul Perillo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Dedham Road Ardleigh Colchester Essex CO7 7QB |
Secretary Name | Mrs Natalie Louise Perillo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Dedham Road, Ardleigh Colchester Essex CO7 7QB |
Director Name | Mr Stewart Millington |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tye 33 Pilgrim Way Reigate Surrey RH2 9LG |
Director Name | Mr Stephen James Woodward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | White Ladies 32 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Director Name | Birkett Long Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2007 | Application for striking-off (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
7 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
16 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 September 2005 | Resolutions
|
22 July 2005 | Particulars of mortgage/charge (9 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: fenton way laindon basildon essex SS15 6TY (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
1 November 2004 | Ad 27/10/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 15 station road st ives cambridgeshire PE17 5BH (1 page) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Company name changed long companies 239 LIMITED\certificate issued on 21/06/04 (2 pages) |
30 April 2004 | Ad 26/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Nc inc already adjusted 26/04/04 (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (21 pages) |