Oxshott
Leatherhead
Surrey
KT22 0HU
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street Mayfair London W1S 3AN |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street Mayfair London W1S 3AN |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25-28 Old Burlington Street Mayfair London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (4 pages) |
11 October 2010 | Application to strike the company off the register (4 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Director's details changed for Mr Mark Skinner on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Adam Skinner on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Adam Skinner on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Mark Skinner on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
28 July 2009 | Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page) |
28 July 2009 | Appointment Terminated Secretary duncan challis (1 page) |
28 July 2009 | Appointment terminated director duncan challis (1 page) |
28 July 2009 | Appointment Terminated Director duncan challis (1 page) |
28 July 2009 | Appointment terminated secretary duncan challis (1 page) |
28 July 2009 | Director's change of particulars / mark skinner / 16/07/2008 (1 page) |
22 April 2009 | Withdrawal of application for striking off (1 page) |
22 April 2009 | Withdrawal of application for striking off (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
10 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 December 2006 | Return made up to 21/10/06; full list of members
|
7 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members
|
22 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
4 July 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
4 July 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2004 | Ad 17/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 December 2004 | Ad 17/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (17 pages) |
21 October 2004 | Incorporation (17 pages) |
21 October 2004 | Secretary resigned (1 page) |