Priory Road
Forest Row
East Sussex
RH18 5HR
Director Name | Scott Thomas Gilmore |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Diplomat/Civil Servant |
Country of Residence | Canada |
Correspondence Address | 15 Fifth Avenue Ottawa Ontario Kis 2m2 Foreign |
Director Name | Lyle Best |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 November 2012) |
Role | Corporate Executive |
Country of Residence | Canada |
Correspondence Address | 200 Quikcard Centre 17010-103 Avenue Edmonton Alberta T5s 1k7 Canada |
Director Name | Robert Cambell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 November 2012) |
Role | Financial Consultant |
Country of Residence | Canada |
Correspondence Address | 108, 10728 82 Avenue Edmonton Alberta T6e 6p5 Canada |
Director Name | Oliver Anthony Tyson Draper |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Farm Selside Horton In Ribblesdale North Yorkshire BD24 0HZ |
Director Name | Catherine Mary McKenna |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 15 Fifth Avenue Ottawa Ontario Kis 2ms Foreign |
Secretary Name | Oliver Anthony Tyson Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Farm Selside Horton In Ribblesdale North Yorkshire BD24 0HZ |
Registered Address | 21 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 May 2011 | Registered office address changed from Third Floor 13/14 New Bond Street London W1S 3SX United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Oliver Draper as a director (1 page) |
17 May 2011 | Termination of appointment of Oliver Draper as a secretary (1 page) |
17 May 2011 | Registered office address changed from Third Floor 13/14 New Bond Street London W1S 3SX United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Oliver Draper as a director (1 page) |
17 May 2011 | Annual return made up to 6 February 2011 no member list (5 pages) |
17 May 2011 | Annual return made up to 6 February 2011 no member list (5 pages) |
17 May 2011 | Annual return made up to 6 February 2011 no member list (5 pages) |
17 May 2011 | Termination of appointment of Oliver Draper as a secretary (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 May 2010 | Director's details changed for Lyle Best on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Robert Cambell on 1 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
3 May 2010 | Director's details changed for Lyle Best on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Oliver Anthony Tyson Draper on 1 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
3 May 2010 | Director's details changed for Lyle Best on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Robert Cambell on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Alexander Noel Draper on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Scott Thomas Gilmore on 1 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
3 May 2010 | Director's details changed for Alexander Noel Draper on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Scott Thomas Gilmore on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Robert Cambell on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Scott Thomas Gilmore on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Oliver Anthony Tyson Draper on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Alexander Noel Draper on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Oliver Anthony Tyson Draper on 1 January 2010 (2 pages) |
1 April 2009 | Annual return made up to 06/02/09 (3 pages) |
1 April 2009 | Annual return made up to 06/02/09 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from old end priory road forest row east sussex RH18 5HR (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from old end priory road forest row east sussex RH18 5HR (1 page) |
27 February 2008 | Annual return made up to 06/02/08 (3 pages) |
27 February 2008 | Annual return made up to 06/02/08 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 March 2007 | Annual return made up to 06/02/07 (5 pages) |
28 March 2007 | Annual return made up to 06/02/07 (5 pages) |
18 December 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
28 March 2006 | Annual return made up to 06/02/06 (5 pages) |
28 March 2006 | Annual return made up to 06/02/06 (5 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: old end priory road forest row east sussex RH18 5HR (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: old end priory road forest row east sussex RH18 5HR (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: keys house 25 high street stock essex CM4 9BD (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: keys house 25 high street stock essex CM4 9BD (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Annual return made up to 06/02/05 (5 pages) |
20 April 2005 | Annual return made up to 06/02/05 (5 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
6 February 2004 | Incorporation (30 pages) |