New Road
Buckland
Buckinghamshire
HP22 5JB
Director Name | Julian Gavin Kavanagh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove Farm Church Road Stoke Hammond Buckinghamshire MK17 9BP |
Director Name | Sarah-Jane Kavanagh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove Farm Church Road Stoke Hammond Buckinghamshire MK17 9BP |
Secretary Name | Samantha Jayne Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Millstream Way Leighton Buzzard Bedfordshire LU7 3WJ |
Director Name | Mandy Sanders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 2005) |
Role | Accountant |
Correspondence Address | 172 Sutton Court Road London W4 3HR |
Director Name | Ian Edgar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 December 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Stanford Road Luton Bedfordshire LU2 0QA |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2009) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
2 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
23 June 2009 | Appointment terminated secretary cosec services LIMITED (1 page) |
23 June 2009 | Appointment terminated director julian kavanagh (1 page) |
23 June 2009 | Appointment terminated secretary cosec services LIMITED (1 page) |
23 June 2009 | Appointment terminated director julian kavanagh (1 page) |
22 October 2008 | Appointment terminated director sarah-jane kavanagh (1 page) |
22 October 2008 | Appointment terminated director sarah-jane kavanagh (1 page) |
30 September 2008 | Notice of appointment of receiver or manager (1 page) |
30 September 2008 | Notice of appointment of receiver or manager (1 page) |
12 May 2008 | Return made up to 06/04/08; no change of members
|
12 May 2008 | Return made up to 06/04/08; no change of members
|
29 November 2007 | Particulars of mortgage/charge (7 pages) |
29 November 2007 | Particulars of mortgage/charge (7 pages) |
29 November 2007 | Particulars of mortgage/charge (7 pages) |
29 November 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
12 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
22 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
22 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
24 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
22 November 2005 | Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2005 | Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
6 April 2005 | Incorporation (18 pages) |
6 April 2005 | Incorporation (18 pages) |