Chelsfield
Kent
BR6 6JH
Director Name | James Desmond Macintyre |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 January 2009) |
Role | Chief Operating Officer |
Correspondence Address | Braywick Cottage Hibbert Road Maidenhead Berkshire SL6 1UT |
Director Name | Jeremy Bassil |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2005) |
Role | Lawyer |
Correspondence Address | 16 Popular Road Shalford Guildford Surrey GU4 8DJ |
Secretary Name | Jeremy Bassil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2005) |
Role | Lawyer |
Correspondence Address | 16 Popular Road Shalford Guildford Surrey GU4 8DJ |
Secretary Name | Jenny Striker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(11 months after company formation) |
Appointment Duration | 2 months (resigned 22 July 2005) |
Role | Secretary |
Correspondence Address | 21a Lawrie Park Road London SE26 6DP |
Secretary Name | Jeremy Bassil |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2005) |
Role | Lawyer |
Correspondence Address | 16 Popular Road Shalford Guildford Surrey GU4 8DJ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page) |
18 April 2007 | Appointment of a voluntary liquidator (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Declaration of solvency (5 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 April 2006 | Resolutions
|
8 August 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
1 July 2005 | Resolutions
|
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 May 2005 | New director appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Memorandum and Articles of Association (25 pages) |
21 March 2005 | £ nc 1000/451000 21/03/05 (1 page) |
21 March 2005 | Ad 21/03/05--------- £ si 450000@1=450000 £ ic 1/450001 (1 page) |
21 January 2005 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 2 serjeants inn london EC4Y 1LT (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
21 June 2004 | Incorporation (39 pages) |