Esher
Surrey
KT10 9LS
Secretary Name | Mr Grahame Mark Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 7 Old Chestnut Avenue Esher Surrey KT10 9LS |
Secretary Name | Claire Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 79 Links Road London SW17 9EF |
Director Name | Mr James Albert Bradley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2005(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Claerwen Esher Close Esher Surrey KT10 9LL |
Director Name | Mr William Mark Tebbit |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58b Kyrle Road London SW11 6BA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 48 Charlotte Street London Greater London W1T 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mark Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£358,999 |
Current Liabilities | £1,008,170 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
21 April 2011 | Order of court to wind up (2 pages) |
21 April 2011 | Order of court to wind up (2 pages) |
7 January 2011 | Order of court to wind up (1 page) |
7 January 2011 | Order of court to wind up (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Secretary's details changed for Mr Grahame Mark Wright on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Grahame Mark Wright on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Grahame Mark Wright on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Grahame Mark Wright on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Grahame Mark Wright on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Mr Grahame Mark Wright on 1 October 2009 (2 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
10 August 2009 | Appointment Terminated Director james bradley (1 page) |
10 August 2009 | Appointment terminated director james bradley (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
10 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
9 October 2008 | Director and Secretary's Change of Particulars / grahame wright / 01/01/2008 / HouseName/Number was: 7, now: 79; Street was: old chestnut avenue, now: links road; Area was: claremont park, now: tooting; Post Town was: esher, now: london; Region was: surrey, now: ; Post Code was: KT10 9LS, now: SW17 9EF (1 page) |
9 October 2008 | Director and secretary's change of particulars / grahame wright / 01/01/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 131-151 great titchfield street london W1W 5BB (1 page) |
23 July 2008 | Director and Secretary's Change of Particulars / grahame wright / 12/05/2008 / HouseName/Number was: , now: 7; Street was: 79 links road, now: old chestnut avenue; Area was: tooting, now: claremont park; Post Town was: london, now: esher; Region was: , now: surrey; Post Code was: SW17 9EF, now: KT10 9LS (1 page) |
23 July 2008 | Director and secretary's change of particulars / grahame wright / 12/05/2008 (1 page) |
23 July 2008 | Appointment terminated director william tebbit (1 page) |
23 July 2008 | Appointment Terminated Director william tebbit (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 131-151 great titchfield street london W1W 5BB (1 page) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
28 November 2007 | Return made up to 18/07/07; full list of members (3 pages) |
28 November 2007 | Return made up to 18/07/07; full list of members (3 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: hillbrow house hillbrow road esher surrey KT10 9NW (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: hillbrow house hillbrow road esher surrey KT10 9NW (2 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
16 December 2005 | New director appointed (5 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 18 soho square london W1D 3QL (1 page) |
16 December 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New director appointed (5 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 18 soho square london W1D 3QL (1 page) |
16 December 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
12 October 2005 | Ad 19/07/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 October 2005 | Ad 19/07/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (13 pages) |
18 July 2005 | Incorporation (13 pages) |