8 Kingdon Avenue
Ely
Cambridgeshire
CB7 4UL
Secretary Name | Mr Meredith Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 January 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Black House 8 Kingdon Avenue Prickwillow Ely Cambridgeshire CB7 4UL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Haydn Calvin Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27b Melford Road London E17 7EN |
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marlborough Gate St Albans Hertfordshire AL1 3TX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 3rd Floor 28 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 39 cloth fair london EC1A 7NR (1 page) |
29 November 2004 | Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 16 st john street london EC1M 4NT (1 page) |
6 October 2004 | Incorporation (14 pages) |