Esher
Surrey
KT10 9HG
Director Name | Mr John Timothy Roberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(6 years after company formation) |
Appointment Duration | 1 year (closed 05 June 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Friars Stile Road Richmond Surrey TW10 6NE |
Secretary Name | Robert Stewart Gray |
---|---|
Status | Closed |
Appointed | 12 May 2011(6 years after company formation) |
Appointment Duration | 1 year (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | 79 Earles Meadow Horsham West Sussex RH12 4HR |
Director Name | Mr Steven James Bond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chievely Court Emerson Valley Milton Keynes Buckinghamshire MK4 2DD |
Director Name | Robert Edward Floate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Invicta Road Folkestone Kent CT19 6EY |
Director Name | Mr Sean Lyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Canute Road Faversham Kent ME13 8SH |
Director Name | Graham Tomaszko |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Stanley Crook County Durham DL15 9AN |
Secretary Name | Johnson Cyril Akam |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Hundred Acres Lane Amersham Buckinghamshire HP7 9BP |
Director Name | Mr Ian John Bollons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2011) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Field Lane Letchworth Hertfordshire SG6 3LE |
Secretary Name | Miss Megan Sarah Whiteman |
---|---|
Status | Resigned |
Appointed | 09 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2011) |
Role | Company Director |
Correspondence Address | 8 Bedford Park Croydon Surrey CR0 2AP |
Registered Address | 8 Bedford Park Croydon Surrey CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Termination of appointment of Ian Bollons as a director (1 page) |
9 January 2012 | Termination of appointment of Ian John Bollons as a director on 15 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Steven Bond as a director (1 page) |
19 December 2011 | Termination of appointment of Steven James Bond as a director on 1 December 2011 (1 page) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
4 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
13 May 2011 | Appointment of Mr John Timothy Roberts as a director (2 pages) |
13 May 2011 | Appointment of Mr Timothy Gerald Oliver as a director (2 pages) |
13 May 2011 | Appointment of Mr John Timothy Roberts as a director (2 pages) |
13 May 2011 | Termination of appointment of Megan Whiteman as a secretary (1 page) |
13 May 2011 | Appointment of Robert Stewart Gray as a secretary (2 pages) |
13 May 2011 | Appointment of Robert Stewart Gray as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Megan Whiteman as a secretary (1 page) |
13 May 2011 | Appointment of Mr Timothy Gerald Oliver as a director (2 pages) |
12 May 2011 | Registered office address changed from 9 st Clare Street London EC3N 1LQ on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 9 St Clare Street London EC3N 1LQ on 12 May 2011 (1 page) |
6 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
24 February 2011 | Termination of appointment of Sean Lyle as a director (1 page) |
24 February 2011 | Termination of appointment of Sean Lyle as a director (1 page) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Sean Lyle on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Sean Lyle on 28 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Appointment of Miss Megan Sarah Whiteman as a secretary (1 page) |
9 December 2009 | Appointment of Miss Megan Sarah Whiteman as a secretary (1 page) |
9 December 2009 | Termination of appointment of Johnson Akam as a secretary (1 page) |
9 December 2009 | Termination of appointment of Johnson Akam as a secretary (1 page) |
25 November 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
25 November 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
12 May 2009 | Director appointed mr ian john bollons (1 page) |
12 May 2009 | Director appointed mr ian john bollons (1 page) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2009 | Director's Change of Particulars / steven bond / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 13 edgecote, now: chievely court; Area was: great holm, now: emerson valley; Post Code was: MK8 9ER, now: MK4 2DD (2 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2009 | Director's change of particulars / steven bond / 01/09/2008 (2 pages) |
27 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
12 January 2009 | Appointment Terminated Director robert floate (1 page) |
12 January 2009 | Appointment terminated director robert floate (1 page) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Director's Change of Particulars / sean lyle / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 47; Street was: 17 kings road, now: canute road; Post Code was: ME13 8RE, now: ME13 8SH; Country was: , now: united kingdom (2 pages) |
30 April 2008 | Director's change of particulars / sean lyle / 01/11/2007 (2 pages) |
11 January 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 January 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
12 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
24 November 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
24 November 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
3 May 2006 | Director's particulars changed (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 4 standen terrace alkham valley road folkestone kent CT18 7EW (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 4 standen terrace alkham valley road folkestone kent CT18 7EW (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
28 April 2005 | Incorporation (16 pages) |
28 April 2005 | Incorporation (16 pages) |