Maresfield Park
Maresfield
East Sussex
TN22 2HD
Director Name | Mr Simon Nicholas Mahoney |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Long Mill Lane St Marys Platt Kent TN15 8LG |
Director Name | Mark Starns |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2007) |
Role | Marketing Consultant |
Correspondence Address | 18 Harriet Drive Rochester Kent ME1 1DY |
Director Name | Mr Christopher Simon Carter |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lansdowne Road Sevenoaks Kent TN13 3XU |
Director Name | Mr Martin Vaughan Shellaker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2011) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 15 Mallings Drive Bearsted Maidstone Kent ME14 4HD |
Secretary Name | Christopher John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2011) |
Role | Marketing Consultant |
Country of Residence | Maresfield |
Correspondence Address | Far Forest Maresfield Park Maresfield East Sussex TN22 2HD |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Application to strike the company off the register (3 pages) |
1 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 November 2011 | Termination of appointment of Simon Nicholas Mahoney as a director on 29 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Christopher Simon Carter as a director on 29 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Martin Shellaker as a director (1 page) |
30 November 2011 | Termination of appointment of Christopher John Simpson as a secretary on 29 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Martin Vaughan Shellaker as a director on 29 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Christopher Simpson as a secretary (1 page) |
30 November 2011 | Termination of appointment of Simon Mahoney as a director (1 page) |
30 November 2011 | Termination of appointment of Christopher Carter as a director (1 page) |
16 November 2011 | Director's details changed for Simon Nicholas Mahoney on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Christopher Carter on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Christopher Carter on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Simon Nicholas Mahoney on 16 November 2011 (2 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
23 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2006 | Return made up to 19/10/06; full list of members (4 pages) |
23 October 2006 | Return made up to 19/10/06; full list of members (4 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 October 2005 | Return made up to 19/10/05; full list of members (4 pages) |
25 October 2005 | Return made up to 19/10/05; full list of members (4 pages) |
16 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 January 2005 | Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2005 | Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Memorandum and Articles of Association (3 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Memorandum and Articles of Association (3 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page) |
4 January 2005 | New director appointed (2 pages) |
19 October 2004 | Incorporation (14 pages) |