Piddington
West Wycombe
Buckinghamshire
HP14 3BJ
Secretary Name | Mr Richard Goodlad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 28 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley House Middle End Leckhampstead Buckingham Buckinghamshire MK18 5NS |
Director Name | Charles Raper |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 12 Eyot Gardens London W6 9TN |
Secretary Name | Charles Raper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 12 Eyot Gardens London W6 9TN |
Director Name | Mr Tobin Niell Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage 16 Walton Road East Molesey Surrey KT8 0DF |
Secretary Name | Mr Tobin Niell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage 16 Walton Road East Molesey Surrey KT8 0DF |
Secretary Name | Paul Justin Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Daylesford Avenue Roehampton London SW15 5QR |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | Lincoln House 137-143 Hammersmith Rd London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
26 March 2009 | Full accounts made up to 30 September 2008 (8 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated secretary paul owens (1 page) |
14 April 2008 | Secretary appointed mr richard goodlad (1 page) |
30 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
23 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
19 April 2006 | Return made up to 09/04/06; full list of members
|
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | New secretary appointed;new director appointed (1 page) |
18 June 2005 | Ad 19/05/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |