Milton Keynes
Buckinghamshire
MK9 1ES
Director Name | Mr David Lawrence Jason |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 35 Mulberry Gardens Shenley Radlett Hertfordshire WD7 9LB |
Director Name | Mr Andrew Dean Selby |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Director Of Property Company |
Country of Residence | England |
Correspondence Address | 37 Harman Drive London NW2 2ED |
Director Name | Mr Harvey Selby |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Secretary Name | Mr Harvey Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Secretary Name | Mr Daniel Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 45-46 Berners Street London W1T 3NE |
Director Name | Mr Richard Grant Selby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 45-46 Berners Street London W1T 3NE |
Director Name | Mr Asif Rahman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gifton House 2nd Floor 71-73 The Broadway Southall Middlesex UB1 1LA |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Bae Systems Executive Pension Scheme Trustees Limited 33.33% Ordinary |
---|---|
1 at £1 | Bp Oil Uk LTD 33.33% Ordinary |
1 at £1 | Kew Green (Osborn) LLP 33.33% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (4 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 July 2014 | Termination of appointment of Asif Rahman as a director on 17 July 2014 (1 page) |
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 November 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
17 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
12 August 2013 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 12 August 2013 (1 page) |
9 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
17 December 2012 | Appointment of Ian Andrew Donald as a director (3 pages) |
16 November 2012 | Termination of appointment of Richard Selby as a director (2 pages) |
16 November 2012 | Termination of appointment of Daniel Brown as a secretary (2 pages) |
8 November 2012 | Appointment of Asif Rahman as a director (3 pages) |
21 August 2012 | Change of share class name or designation (2 pages) |
21 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 October 2011 | Termination of appointment of David Jason as a director (1 page) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
28 June 2010 | Appointment of Richard Grant Selby as a director (3 pages) |
28 June 2010 | Termination of appointment of Andrew Selby as a director (2 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
17 November 2008 | Secretary appointed mr daniel anthony brown (1 page) |
14 November 2008 | Appointment terminated secretary harvey selby (1 page) |
14 November 2008 | Appointment terminated director harvey selby (1 page) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
14 January 2008 | Ad 10/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 November 2007 | Memorandum and Articles of Association (6 pages) |
19 November 2007 | Resolutions
|
25 September 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: great chesterford house 8-9 london road great chesterford essex CB10 1PF (1 page) |
26 May 2005 | Incorporation (20 pages) |