Reigate
Surrey
RH2 0HA
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Upper Montagu Street London W1H 1SD |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Andrew Darren Holdcroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(3 weeks after company formation) |
Appointment Duration | 5 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Verdun Manningtree Road Stutton Suffolk IP9 2TA |
Director Name | Richard Dixon Maurice Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2004(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2005) |
Role | Legal Director |
Correspondence Address | Millside House Saxstead Green Suffolk IP13 9QF |
Secretary Name | Richard Dixon Maurice Ward |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2004(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2005) |
Role | Legal Director |
Correspondence Address | Millside House Saxstead Green Suffolk IP13 9QF |
Secretary Name | Mr Richard Mardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(7 months after company formation) |
Appointment Duration | 5 months (resigned 13 May 2005) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Secretary Name | Thomas Rottner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | Flat C 2 Argyll Road London W8 7DB |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Director Name | Mr Peter Dale Newland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 February 2006) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Albro Castle Glanteifion, St Dogmaels Cardigan Ceredigion SA43 3LH Wales |
Secretary Name | Nicola Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 13 City View 207 Essex Road London N1 3PH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2011 | Application to strike the company off the register (3 pages) |
11 November 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
15 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Richard Mardon as a director (1 page) |
28 April 2010 | Appointment of Mr Alexandre Jayne Labouret as a director (2 pages) |
28 April 2010 | Termination of appointment of Richard Mardon as a director (1 page) |
28 April 2010 | Appointment of Mr Alexandre Jayne Labouret as a director (2 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Director's change of particulars / emma collins / 05/08/2009 (1 page) |
5 August 2009 | Director's Change of Particulars / emma collins / 05/08/2009 / HouseName/Number was: 7A, now: 29; Street was: 27 upper monagu street, now: upper montagu street (1 page) |
7 July 2009 | Director's Change of Particulars / emma collins / 07/07/2009 / HouseName/Number was: 7A, now: 29; Street was: 27 upper monagu street, now: upper monagu street (1 page) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
24 June 2009 | Director's Change of Particulars / emma collins / 24/06/2009 / HouseName/Number was: 7A, now: 27; Street was: blenheim terrace, now: upper montagu street; Area was: st john's wood, now: ; Post Code was: NW8 0EH, now: W1H 1SD (1 page) |
24 June 2009 | Director's change of particulars / emma collins / 24/06/2009 (1 page) |
10 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
23 January 2008 | Accounts made up to 31 May 2007 (1 page) |
25 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
27 October 2006 | Accounts made up to 31 May 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 July 2006 | Return made up to 12/05/06; change of members (7 pages) |
3 July 2006 | Return made up to 12/05/06; change of members (7 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 March 2006 | Accounts made up to 31 May 2005 (1 page) |
21 September 2005 | Return made up to 12/05/05; full list of members
|
21 September 2005 | Return made up to 12/05/05; full list of members (6 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
12 May 2004 | Incorporation (13 pages) |
12 May 2004 | Incorporation (13 pages) |