Tring
Herts
HP23 5PL
Secretary Name | John Philip Sergeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 March 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Acer House 85 Kingston Hill Kingston Upon Thames Surrey KT2 7PX |
Director Name | Clive D'Arcy Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 March 2009) |
Role | Marketing |
Correspondence Address | 42 Eversleigh Road Battersea London SW11 5XA |
Director Name | Clive D'Arcy Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | 42 Eversleigh Road Battersea London SW11 5XA |
Secretary Name | Mr Kenneth Mark Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hollyfield Close Tring Herts HP23 5PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2008 | Application for striking-off (2 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
5 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | New director appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 20 hollyfield close tring HP23 5PL (1 page) |
11 January 2006 | Ad 29/09/04--------- £ si 99@1 (2 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Accounting reference date extended from 30/09/05 to 31/01/06 (2 pages) |
5 October 2004 | Resolutions
|
29 September 2004 | Incorporation (17 pages) |
29 September 2004 | Secretary resigned (1 page) |