Little Chalfont
Amersham
Buckinghamshire
HP6 6SH
Secretary Name | Anthony Michael Clampin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 May 2009) |
Role | Broker |
Correspondence Address | 10 Tulip Drive Rushden Northamptonshire NN10 0UQ |
Director Name | Kathleen Jane Scott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 May 2009) |
Role | Finance |
Correspondence Address | 53 Fleetwood Avenue Westcliff On Sea Essex SS0 9RB |
Secretary Name | Mary Fisher Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 23 Church Grove Little Chalfont Amersham Buckinghamshire HP6 6SH |
Director Name | Andrew David Bowden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2008) |
Role | Salesman |
Correspondence Address | Homecroft Church Lane Hooley Surrey CR5 3RD |
Director Name | Roy Siggins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2008) |
Role | Mortgage Broker |
Correspondence Address | The Old Queens Head Dodford Northampton Northamptonshire NN7 4SR |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
15 October 2007 | Return made up to 10/08/07; no change of members
|
10 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 48 langham street london W1W 7AY (1 page) |
22 August 2006 | Return made up to 10/08/06; full list of members (6 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members
|
8 August 2005 | Registered office changed on 08/08/05 from: 100 fetter lane london EC4A 1BN (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
29 July 2005 | Company name changed bealaw (716) LIMITED\certificate issued on 29/07/05 (2 pages) |
10 August 2004 | Incorporation (34 pages) |