Clews Lane
Bisley
Surrey
GU24 9DP
Director Name | Mr Gavin Hamilton Prentice |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2004(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 37 Smith Street London SW3 4EP |
Director Name | Mr Mark Andrew Slade |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2004(same day as company formation) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | Gillhams Farm French Street Westerham Kent TN16 1PN |
Secretary Name | Mr Nigel Richard Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 30 Holland Park Gardens London W14 8EA |
Director Name | Mr Mark Hanney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Downsgate 17 Epson Lane South Tadworth Surrey KT20 5SX |
Director Name | Mr Andrew Rubio |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Waverley Lane Farnham Surrey GU9 8BQ |
Secretary Name | Throgmorton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Registered Address | B D O Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 May 2007 | Dissolved (1 page) |
---|---|
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 8 baker street london W1U 3LL (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Declaration of solvency (3 pages) |
8 May 2006 | Appointment of a voluntary liquidator (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: trinity tower 9 thomas more street london E1W 1YH (1 page) |
4 May 2006 | Return made up to 25/03/06; full list of members (3 pages) |
4 May 2006 | Location of register of members (1 page) |
14 October 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | New director appointed (3 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members
|
29 March 2005 | Ad 22/03/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
2 April 2004 | New director appointed (2 pages) |
1 April 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 42 portman road reading berkshire RG30 1EA (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (37 pages) |