52 Horseferry Road
London
SW1P 2AF
Director Name | Mr John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF |
Director Name | Michael Andre Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Church Road West Hanningfield Chelmsford Essex CM2 8UJ |
Director Name | Ian George Powney |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 156 Crown Heights Alencon Link Basingstoke Hampshire RG21 7TZ |
Secretary Name | Mrs Phillippa Tracey Walther Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Skylark Rise Whitchurch Hampshire RG28 7SY |
Director Name | Mr Timothy Charles Ottridge |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 day after company formation) |
Appointment Duration | 1 year (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Olivers Battery Road South Winchester Hampshire SO22 4JD |
Director Name | David Charles Frederick Latham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 July 2006) |
Role | Chartered Engineer |
Correspondence Address | 91 Hinton Way Great Shelford Cambridgeshire CB2 5AH |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Director Name | John Kenneth Lillicrapp |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | Springfield Fernhill Road Hawley Green Camberley Surrey GU17 9BW |
Director Name | Mr Edward Victor Jenner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrig Lodge 54 Tower Road North Heswall Wirral Merseyside CH60 6RS Wales |
Director Name | Mr Stephen Gutteridge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Secretary Name | Ian George Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 156 Crown Heights Alencon Link Basingstoke Hampshire RG21 7TZ |
Director Name | Matthew Richard Sharp |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 8 Dickens Lane Old Basing Basingstoke Hampshire RG24 7JB |
Director Name | Matthew Carey Stammers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 67a Sandbanks Road Poole Dorset BH14 8BS |
Director Name | Mr Martin Robert Wenban |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lady Place Sutton Courtenay Abingdon Oxfordshire OX14 4FB |
Secretary Name | Mr Neil Michael Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 Broughton House 28-30 Bullar Road, Bitterne Park Southampton Hampshire SO18 1GS |
Director Name | Claire Keyes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2010) |
Role | Company Director |
Correspondence Address | 11 Harmsworth Road Tadley Hampshire RG26 4NB |
Registered Address | 6th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
48 at £1 | Gas Safety Trust 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2014 | Application to strike the company off the register (3 pages) |
15 January 2014 | Application to strike the company off the register (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
2 April 2013 | Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England on 2 April 2013 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Solvency statement dated 10/09/12 (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of capital on 10 October 2012
|
10 October 2012 | Statement of capital on 10 October 2012
|
10 October 2012 | Statement by directors (1 page) |
10 October 2012 | Statement by directors (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Solvency statement dated 10/09/12 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Director's details changed for Mr John Robert Kimber on 1 June 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr John Robert Kimber on 1 June 2011 (2 pages) |
7 November 2011 | Termination of appointment of Neil Read as a secretary (1 page) |
7 November 2011 | Termination of appointment of Neil Read as a secretary (1 page) |
7 November 2011 | Director's details changed for Mrs Patricia Jean Fulker on 1 June 2011 (2 pages) |
7 November 2011 | Director's details changed for Mrs Patricia Jean Fulker on 1 June 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr John Robert Kimber on 1 June 2011 (2 pages) |
7 November 2011 | Director's details changed for Mrs Patricia Jean Fulker on 1 June 2011 (2 pages) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 6 January 2011 (1 page) |
26 July 2010 | Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke RG21 4JX England on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke RG21 4JX England on 26 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 22 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 1 Elmwood, Chineham Bus Pk Crockford Lane Basingstoke Hants RG24 8WG on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 1 Elmwood, Chineham Bus Pk Crockford Lane Basingstoke Hants RG24 8WG on 19 July 2010 (2 pages) |
3 June 2010 | Termination of appointment of Richard Slater as a director (2 pages) |
3 June 2010 | Termination of appointment of Richard Slater as a director (2 pages) |
21 April 2010 | Appointment of John Robert Kimber as a director (2 pages) |
21 April 2010 | Appointment of John Robert Kimber as a director (2 pages) |
20 April 2010 | Termination of appointment of Claire Keyes as a director (2 pages) |
20 April 2010 | Termination of appointment of Claire Keyes as a director (2 pages) |
14 April 2010 | Termination of appointment of Martin Wenban as a director (1 page) |
14 April 2010 | Termination of appointment of Martin Wenban as a director (1 page) |
8 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 August 2009 | Appointment terminated director michael thompson (1 page) |
20 August 2009 | Appointment terminated director michael thompson (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 July 2009 | Director appointed claire keyes (2 pages) |
11 July 2009 | Director appointed claire keyes (2 pages) |
26 May 2009 | Appointment terminated director matthew sharp (1 page) |
26 May 2009 | Appointment terminated director matthew sharp (1 page) |
1 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
10 August 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
10 August 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
2 February 2007 | Resolutions
|
2 February 2007 | Memorandum and Articles of Association (10 pages) |
2 February 2007 | Memorandum and Articles of Association (10 pages) |
2 February 2007 | Resolutions
|
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
5 July 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
5 July 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
31 March 2006 | Particulars of contract relating to shares (2 pages) |
31 March 2006 | Particulars of contract relating to shares (2 pages) |
31 March 2006 | Ad 01/02/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
31 March 2006 | Ad 01/02/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (6 pages) |
1 September 2005 | New director appointed (6 pages) |
1 September 2005 | New director appointed (4 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
27 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 June 2005 | Incorporation (15 pages) |
30 June 2005 | Incorporation (15 pages) |