Merstham
Redhill
RH1 3DA
Director Name | Mr Robin Russel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30b Richborne Terrace London SW8 1AU |
Secretary Name | Mr Robin Russel |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 18 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 30b Richborne Terrace London SW8 1AU |
Director Name | Mr Paul David John Yewman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 June 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Peveril Hall West Hanningfield Chelmsford Essex CM2 8UA |
Director Name | Stephen Cradick Clark Kenny |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Philbeach Gardens London SW5 9ET |
Director Name | Andrew Watters |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Park Road Hale Cheshire WA15 9LQ |
Secretary Name | Robin Russel |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Philbeach Gardens London SW5 9ET |
Secretary Name | Jonathan Charles Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2005) |
Role | Corporate Manager |
Correspondence Address | 15 Nottingham Road South Croydon Surrey CR2 6AR |
Director Name | Mr Derek Tullett |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 2005) |
Role | Company Director |
Correspondence Address | 31 Forest Drive Keston Kent BR2 6EE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Crystal Gate 28-30 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 100 fetter lane london EC4A 1BN (1 page) |
20 April 2007 | Location of register of members (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Return made up to 22/03/06; full list of members (4 pages) |
28 March 2006 | Amended accounts made up to 31 March 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Return made up to 22/03/05; full list of members; amend (10 pages) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
29 September 2005 | Ad 13/08/04--------- £ si 599@1 (3 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 103 philbeach gardens london SW5 9ET (1 page) |
18 May 2005 | Return made up to 22/03/05; full list of members (8 pages) |
5 July 2004 | New secretary appointed (1 page) |
22 March 2004 | Incorporation (16 pages) |
22 March 2004 | Secretary resigned (1 page) |