Buckingham Gate
London
SW1E 6PA
Director Name | Simon Edward Quarrell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 35 Buckingham Gate London SW1E 6PA |
Secretary Name | Mr Simon Edward Quarrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 November 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Inkerman Farm Amersham Road High Wycombe Buckinghamshire HP15 7JH |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skitreadons Cottage Petworth Road Haslemere Surrey GU27 3AU |
Secretary Name | Simon Edward Quarrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 35 Buckingham Gate London SW1E 6PA |
Director Name | Fabiola Christiana Banks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2006) |
Role | Housewife |
Correspondence Address | Garden Court 14 Warwicks Bench Guildford Surrey GU1 3TG |
Director Name | Dr Penelope Jane Barnes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Retired |
Correspondence Address | Farringdon Cottage Lower Farringdon Alton Hampshire GU34 3DH |
Director Name | Mr John Rodney Gossage |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Steep Acre Unstead Lane Bramley Guildford Surrey GU5 0BT |
Director Name | Mr Jonathan Rutland |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2005) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 39 Allandale Avenue London N3 3PY |
Secretary Name | Mr John Rodney Gossage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Steep Acre Unstead Lane Bramley Guildford Surrey GU5 0BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Annual return made up to 25/03/09 (3 pages) |
2 April 2009 | Annual return made up to 25/03/09 (3 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Annual return made up to 25/03/08 (3 pages) |
3 April 2008 | Annual return made up to 25/03/08 (3 pages) |
19 June 2007 | Annual return made up to 25/03/07 (2 pages) |
19 June 2007 | Annual return made up to 25/03/07 (2 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
30 March 2006 | Annual return made up to 25/03/06 (5 pages) |
30 March 2006 | Annual return made up to 25/03/06 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
18 April 2005 | Annual return made up to 25/03/05
|
18 April 2005 | Annual return made up to 25/03/05 (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (32 pages) |
25 March 2004 | Incorporation (32 pages) |