Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 August 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2011(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Robin Douglas Aitken |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Cleve Rocks 46 Midford Lane Bath Somerset BA2 7DF |
Director Name | James Brian Baggett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrums The Street, Yatton Keynell Chippenham Wiltshire SN14 7BG |
Director Name | Scott Morrison Logie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP |
Secretary Name | Mr Robin Douglas Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Cleve Rocks 46 Midford Lane Bath Somerset BA2 7DF |
Director Name | James Michael Bagan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2011) |
Role | Company Director |
Correspondence Address | Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP |
Director Name | Mr Benjamin John McGinn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Maurice Road St Andrews Bristol BS6 5BZ |
Secretary Name | Mr Benjamin John McGinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Maurice Road St Andrews Bristol BS6 5BZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Occam Dm LTD 100.00% Ordinary |
---|
Latest Accounts | 27 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
1 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
6 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
29 June 2011 | Registered office address changed from Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Termination of appointment of Scott Logie as a director (2 pages) |
10 May 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
10 May 2011 | Appointment of St Ives Plc as a director (3 pages) |
10 May 2011 | Appointment of St Ives Plc as a director (3 pages) |
10 May 2011 | Termination of appointment of Scott Logie as a director (2 pages) |
10 May 2011 | Termination of appointment of James Bagan as a director (2 pages) |
10 May 2011 | Termination of appointment of James Bagan as a director (2 pages) |
10 May 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
12 November 2010 | Appointment of Philip Charles Harris as a secretary (3 pages) |
12 November 2010 | Appointment of Philip Charles Harris as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a director (2 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a director (2 pages) |
25 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (4 pages) |
25 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
14 October 2009 | Annual return made up to 28 April 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 28 April 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Return made up to 28/04/08; full list of members (4 pages) |
9 September 2009 | Return made up to 28/04/08; full list of members (4 pages) |
18 June 2009 | Appointment terminate, director kevin borley logged form (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
18 June 2009 | Appointment terminate, director kevin borley logged form (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
15 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
26 April 2007 | Sect 394 (1 page) |
26 April 2007 | Sect 394 (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 28/04/06; full list of members
|
28 March 2007 | Return made up to 28/04/06; full list of members
|
16 October 2006 | Full accounts made up to 31 May 2006 (11 pages) |
16 October 2006 | Full accounts made up to 31 May 2006 (11 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 May 2005 (11 pages) |
21 September 2005 | Full accounts made up to 31 May 2005 (11 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
9 July 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
9 July 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
9 May 2005 | Return made up to 28/04/05; full list of members
|
9 May 2005 | Return made up to 28/04/05; full list of members
|
14 December 2004 | Registered office changed on 14/12/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
28 April 2004 | Incorporation (19 pages) |
28 April 2004 | Incorporation (19 pages) |