Chilcomb
Winchester
Hampshire
SO21 1HR
Director Name | David Edwin Richardson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 26 October 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 May 2009) |
Role | Banker |
Correspondence Address | 32 Govenor's Cay Sandy Port Nassau Bahamas |
Director Name | Julian Trinder |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 May 2009) |
Role | Investment Banker |
Correspondence Address | El Nido Main Road, Union Mills Isle Of Man IM4 4AG |
Director Name | Robert Morris Young |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 26 October 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 May 2009) |
Role | IT Professional |
Correspondence Address | 1137 West 7th Avenue Vancouver Bc V6h 1b5 Foreign |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2005(6 months after company formation) |
Appointment Duration | 4 years (closed 05 May 2009) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Julian Trinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 April 2005) |
Role | Investment Banker |
Correspondence Address | El Nido Main Road, Union Mills Isle Of Man IM4 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minerva House 5 Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2008 | Application for striking-off (1 page) |
31 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 December 2005 | Resolutions
|
1 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
10 May 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: park house, station square coventry west midlands CV1 2FL (1 page) |
26 April 2005 | New secretary appointed (1 page) |
17 March 2005 | Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 February 2005 | Director's particulars changed (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New secretary appointed;new director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
15 October 2004 | Incorporation (17 pages) |