Hazel End
Bishops Stortford
Hertfordshire
CM23 1JR
Secretary Name | Anthony Robert Buckley |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 19 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 44a Tennyson Street Battersea London SW8 3SU |
Director Name | Mr David Civil |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Millside Stansted Mount Fitchet Essex CM24 8BL |
Director Name | Edward Giles Bradford Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 04 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Secretary Name | Edward Giles Bradford Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2009 | Application for striking-off (1 page) |
6 March 2009 | Appointment terminated director peter roscrow (1 page) |
6 March 2009 | Appointment terminated director raymond palmer (1 page) |
6 March 2009 | Appointment terminated director david civil (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
25 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
17 April 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
25 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
13 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
18 May 2006 | Return made up to 16/02/06; full list of members
|
15 July 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New secretary appointed;new director appointed (3 pages) |
2 June 2005 | New director appointed (17 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 February 2005 | Incorporation (17 pages) |