Mawnan Smith
Falmouth
Cornwall
TR11 5JP
Director Name | Keith Harry Angel Negal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Little Preston Daventry Northamptonshire NN11 3TF |
Director Name | Jack Wigglesworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 And Flat 4 Deacons Heights Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QY |
Secretary Name | Mr Toby James Carson Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Mr Simon Littlewood |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 14b Block 5 Pacific View 38 Tai Tam Road Hong Kong |
Secretary Name | Mr Simon Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 197 Providence Square London SE1 2DG |
Director Name | Hou Chun Chang |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 May 2004(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Devotion Co Ltd Hongming Rd East Dist Econ & Tech Dev Dist Guangzhou 510760 China |
Director Name | Mr Adrian Lloyd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Nelson Close Wallingford Oxfordshire OX10 0LG |
Secretary Name | Mr Gerry Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD |
Director Name | Christoph Loeslein |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | 6 Eichmatt 6 Rotkreuz Ch-6343 Switzerland |
Secretary Name | Stephen Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 197 Providence Square London SE1 2DG |
Secretary Name | Mr Simon Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 14b Block 5 Pacific View 38 Tai Tam Road Hong Kong |
Director Name | Mr Anthony Charles Drury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Secretary Name | Mr George Patrick Allnutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cres Tregarne Mawnan Smith Falmouth Cornwall TR11 5JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 35 Piccadilly London W1J 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Return made up to 03/05/09; no change of members (5 pages) |
24 August 2009 | Return made up to 03/05/09; no change of members (5 pages) |
6 August 2009 | Appointment terminated director simon littlewood (1 page) |
6 August 2009 | Appointment Terminated Director simon littlewood (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 April 2009 | Appointment terminated director anthony drury (1 page) |
15 April 2009 | Appointment Terminated Director anthony drury (1 page) |
2 March 2009 | Secretary appointed toby james carson parker (1 page) |
2 March 2009 | Secretary appointed toby james carson parker (1 page) |
2 March 2009 | Appointment terminated secretary george allnutt (1 page) |
2 March 2009 | Appointment Terminated Secretary george allnutt (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Appointment Terminated Director christoph loeslein (1 page) |
11 February 2009 | Appointment terminated director christoph loeslein (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 6 axis court 2 east lane london SE16 4UQ united kingdom (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 6 axis court 2 east lane london SE16 4UQ united kingdom (1 page) |
2 February 2009 | Director appointed jack wigglesworth (5 pages) |
2 February 2009 | Director and secretary appointed george patrick allnutt (4 pages) |
2 February 2009 | Director appointed jack wigglesworth (5 pages) |
2 February 2009 | Director appointed keith harry angel negal (5 pages) |
2 February 2009 | Appointment Terminated Secretary simon littlewood (1 page) |
2 February 2009 | Director and secretary appointed george patrick allnutt (4 pages) |
2 February 2009 | Director appointed keith harry angel negal (5 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Director appointed anthony charles drury (2 pages) |
2 February 2009 | Appointment terminated secretary simon littlewood (1 page) |
2 February 2009 | Director appointed anthony charles drury (2 pages) |
2 February 2009 | Resolutions
|
2 September 2008 | Director and Secretary's Change of Particulars / simon littlewood / 31/08/2008 / (1 page) |
2 September 2008 | Director and secretary's change of particulars / simon littlewood / 31/08/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 197 providence square jacobs street, london SE1 2DG (1 page) |
1 September 2008 | Director and Secretary's Change of Particulars / simon littlewood / 31/08/2008 / HouseName/Number was: , now: flat 14B,; Street was: 197 providence square, now: block 5 pacific view; Area was: , now: 38 tai tam road; Post Town was: london, now: ; Post Code was: SE1 2DG, now: ; Country was: , now: hong kong (1 page) |
1 September 2008 | Director and secretary's change of particulars / simon littlewood / 31/08/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 197 providence square jacobs street, london SE1 2DG (1 page) |
5 June 2008 | Application for reregistration from PLC to private (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Re-registration of Memorandum and Articles (8 pages) |
5 June 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 2008 | Re-registration of Memorandum and Articles (8 pages) |
5 June 2008 | Application for reregistration from PLC to private (1 page) |
16 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated director hou chang (1 page) |
15 May 2008 | Secretary appointed mr simon littlewood (1 page) |
15 May 2008 | Appointment Terminated Director hou chang (1 page) |
15 May 2008 | Secretary appointed mr simon littlewood (1 page) |
15 May 2008 | Appointment Terminated Secretary stephen lucas (1 page) |
15 May 2008 | Appointment terminated secretary stephen lucas (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 11 central house high street ongar essex CM5 9AA (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 11 central house high street ongar essex CM5 9AA (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
10 May 2005 | Return made up to 03/05/05; full list of members
|
10 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 7TH floor aldermary house 15 queen street london EC4N 1TX (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 7TH floor aldermary house 15 queen street london EC4N 1TX (1 page) |
15 April 2005 | Ad 10/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Application to commence business (2 pages) |
15 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
15 April 2005 | Application to commence business (2 pages) |
15 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
15 April 2005 | Ad 10/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New director appointed (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
12 May 2004 | Incorporation (16 pages) |
12 May 2004 | Incorporation (16 pages) |