Mill Lane
Westerham
Kent
TN16 1SG
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaeger 57 Broadwick Street London Wf 9qs |
Secretary Name | Dilbina Manjit Kaur Atkar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 January 2013) |
Role | Secretary |
Correspondence Address | 199 Arthur Road Wimbledon Park London SW19 8AG |
Secretary Name | Mark Richard Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 January 2013) |
Role | Secretary |
Correspondence Address | Lavender House The Green North Runcton King's Lynn Norfolk PE33 0RB |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Trainee |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Belinda Earl |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Registered Address | 57 Broadwick Street London W1F 9QS |
---|---|
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 | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 13 April 2012 (2 pages) |
17 July 2012 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages) |
16 July 2012 | Termination of appointment of Harold Tillman as a director (1 page) |
16 July 2012 | Appointment of Mr Robert Alexander Asplin as a director on 13 April 2012 (2 pages) |
16 July 2012 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
16 July 2012 | Termination of appointment of Harold Peter Tillman as a director on 13 April 2012 (1 page) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
9 March 2012 | Termination of appointment of Belinda Earl as a director on 19 January 2012 (1 page) |
9 March 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
12 January 2012 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
12 January 2012 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
9 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Full accounts made up to 28 February 2010 (12 pages) |
10 September 2010 | Full accounts made up to 28 February 2010 (12 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Full accounts made up to 28 February 2009 (11 pages) |
2 June 2010 | Full accounts made up to 28 February 2009 (11 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
24 April 2009 | Director's Change of Particulars / andrew mackenzie / 20/04/2009 / HouseName/Number was: , now: jaeger; Street was: 60 harley street, now: 57 broadwick street; Post Code was: W1G 7HA, now: wf 9QS (1 page) |
20 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
18 November 2008 | Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page) |
18 November 2008 | Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 23 February 2008 (12 pages) |
3 July 2008 | Full accounts made up to 23 February 2008 (12 pages) |
22 November 2007 | Full accounts made up to 24 February 2007 (12 pages) |
22 November 2007 | Full accounts made up to 24 February 2007 (12 pages) |
15 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 25 February 2006 (12 pages) |
26 June 2006 | Full accounts made up to 25 February 2006 (12 pages) |
13 October 2005 | Return made up to 23/08/05; full list of members (8 pages) |
13 October 2005 | Return made up to 23/08/05; full list of members (8 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 December 2004 | Particulars of mortgage/charge (19 pages) |
16 December 2004 | Particulars of mortgage/charge (19 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
24 November 2004 | Accounting reference date extended from 31/08/05 to 21/02/06 (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: holland court the close norwich norfolk NR1 4DX (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: holland court the close norwich norfolk NR1 4DX (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Accounting reference date extended from 31/08/05 to 21/02/06 (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
15 November 2004 | Company name changed legislator 1682 LIMITED\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed legislator 1682 LIMITED\certificate issued on 15/11/04 (2 pages) |
23 August 2004 | Incorporation (26 pages) |