Fulham
London
SW6 7EQ
Director Name | Mr Ian Philip Howe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 90 Highfield Lane Cox Green Maidenhead Berks SL6 3PF |
Secretary Name | Ian Philip Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 90 Highfield Lane Cox Green Maidenhead Berks SL6 3PF |
Director Name | Jonathan Peter Penney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Operations Director |
Correspondence Address | 62 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Secretary Name | Jonathan Arthur Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wexfenne Gardens Pyrford Surrey GU22 8TX |
Secretary Name | Mrs Lesley Elizabeth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Oak Hill Burpham Guildford Surrey GU4 7JF |
Registered Address | Ludwell House, 2 Guildford Street, Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2011 | Application to strike the company off the register (2 pages) |
25 March 2011 | Application to strike the company off the register (2 pages) |
16 February 2011 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2011-02-16
|
27 October 2010 | Appointment of Ian Philip Howe as a secretary (2 pages) |
27 October 2010 | Appointment of Ian Philip Howe as a secretary (2 pages) |
10 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2010 | Termination of appointment of Jonathan Penney as a director (2 pages) |
23 August 2010 | Termination of appointment of Jonathan Penney as a director (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 August 2009 | Return made up to 05/05/09; full list of members (9 pages) |
5 August 2009 | Return made up to 05/05/08; full list of members (9 pages) |
5 August 2009 | Return made up to 05/05/09; full list of members (9 pages) |
5 August 2009 | Return made up to 05/05/08; full list of members (9 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Director's change of particulars / ian howe / 02/02/2008 (1 page) |
23 June 2009 | Director's Change of Particulars / ian howe / 02/02/2008 / Middle Name/s was: philip, now: phillip; Area was: cox green, now: ; Post Code was: SL63PF, now: SL6 3PF (1 page) |
7 May 2009 | Appointment Terminated Secretary lesley marshall (1 page) |
7 May 2009 | Appointment terminated secretary lesley marshall (1 page) |
8 April 2009 | Director's change of particulars / ian howe / 11/02/2009 (1 page) |
8 April 2009 | Director's Change of Particulars / ian howe / 11/02/2009 / HouseName/Number was: , now: 90; Street was: ur. La dama de noche, now: highfield lane; Area was: blq 1, 1-2-e, nueva andaluchia, now: cox green; Post Town was: marbella, now: maidenhead; Region was: 29600, now: berkshire; Post Code was: 29600, now: SL6 3PF; Country was: spain, now: (1 page) |
20 February 2009 | Director's Change of Particulars / timothy brown / 06/02/2009 / HouseName/Number was: , now: 101; Street was: flat 1 15 castletown road, now: mirabel road; Area was: west kensington, now: ; Post Code was: W14 9HF, now: SW6 7EQ (1 page) |
20 February 2009 | Director's change of particulars / timothy brown / 06/02/2009 (1 page) |
12 September 2008 | Accounts made up to 31 May 2008 (2 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 December 2007 | Accounts made up to 31 May 2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 July 2007 | Return made up to 05/05/07; full list of members (6 pages) |
19 July 2007 | Return made up to 05/05/07; full list of members (6 pages) |
12 December 2006 | Accounts made up to 31 May 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 June 2006 | Return made up to 05/05/06; full list of members
|
5 June 2006 | Return made up to 05/05/06; full list of members (8 pages) |
27 June 2005 | Balance Sheet (2 pages) |
27 June 2005 | Application for reregistration from private to PLC (1 page) |
27 June 2005 | Resolutions
|
27 June 2005 | Ad 22/06/05--------- £ si [email protected]=49900 £ ic 100/50000 (3 pages) |
27 June 2005 | Ad 22/06/05--------- £ si [email protected]=49900 £ ic 100/50000 (3 pages) |
27 June 2005 | Balance Sheet (2 pages) |
27 June 2005 | Declaration on reregistration from private to PLC (1 page) |
27 June 2005 | Declaration on reregistration from private to PLC (1 page) |
27 June 2005 | Auditor's statement (1 page) |
27 June 2005 | Application for reregistration from private to PLC (1 page) |
27 June 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 June 2005 | Re-registration of Memorandum and Articles (60 pages) |
27 June 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 June 2005 | Re-registration of Memorandum and Articles (60 pages) |
27 June 2005 | Auditor's statement (1 page) |
27 June 2005 | Auditor's report (2 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Auditor's report (2 pages) |
8 June 2005 | S-div 27/05/05 (2 pages) |
8 June 2005 | S-div 27/05/05 (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Incorporation (20 pages) |
5 May 2005 | Incorporation (20 pages) |