Selsdon
Surrey
CR2 8NZ
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Copland Road Stanford Le Hope Essex SS17 0DF |
Director Name | Kerry Golds |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Housefield Way St. Albans Hertfordshire AL4 0GP |
Director Name | Mr John Roger Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | Pear Tree House 111 High Street Broadway Worcestershire WR12 7AL |
Director Name | Mrs Pamela Ball |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree House 111 High Street Broadway Worcestershire WR12 7AL |
Secretary Name | Mrs Pamela Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree House 111 High Street Broadway Worcestershire WR12 7AL |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Welby House 96 Wilton Road London SW1V 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from arden court arden road alcester warwickshire B49 6HN (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from arden court arden road alcester warwickshire B49 6HN (1 page) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
25 March 2008 | Director appointed kerry golds (2 pages) |
25 March 2008 | Director appointed kerry golds (2 pages) |
25 March 2008 | Appointment Terminated Director david howell (1 page) |
25 March 2008 | Appointment terminated director david howell (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
5 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
20 August 2007 | Accounts made up to 31 October 2006 (4 pages) |
19 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
19 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
21 February 2006 | Accounts made up to 31 October 2005 (4 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
1 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
13 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
13 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 31 corsham street london N1 6DR (1 page) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 31 corsham street london N1 6DR (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
2 June 2004 | Incorporation (18 pages) |
2 June 2004 | Incorporation (18 pages) |