Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Secretary Name | Mr Stephen John Dover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | Brian Michael Child |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bramford Lindow Lane Wilmslow Cheshire SK9 5LH |
Director Name | Mr Philip William Tarimo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 67 Swann Lane Cheadle Hulme Stockport Cheshire SK8 7HU |
Director Name | Simon Andrew Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2007) |
Role | Chief Executive |
Correspondence Address | 3a Pembridge Crescent London W11 3DT |
Director Name | James William Charles Moir |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn Elm Park Road Pinner Middlesex HA5 3LE |
Director Name | Marlen Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Old Warwick Road Rowington Warwick CV35 7AA |
Director Name | Mr Andrew John Stokes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 655 Wilbraham Road Chorlton Manchester M21 9JT |
Director Name | Felicity Margaret Sue Goodey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2007 | Application for striking-off (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 15/12/06; full list of members (5 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 15/12/05; full list of members (5 pages) |
17 January 2006 | Director resigned (1 page) |
14 June 2005 | Ad 06/06/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
15 April 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 December 2004 | New secretary appointed (3 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
15 December 2004 | Incorporation (31 pages) |