24 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director Name | Miss Debbie Ann Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfork Whitehouse Lane Waldron East Sussex TN21 0NG |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 February 2010) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Mr Jeffrey Mark Pulsford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Denesfield 16 Lytton Park Cobham Surrey KT11 2HB |
Secretary Name | Mr David Mark Johnston Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon Croft Sandy Way Cobham Surrey KT11 2EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2008) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Registered Address | One Bow Churchyard Cheapside London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2009 | Application to strike the company off the register (3 pages) |
8 October 2009 | Application to strike the company off the register (3 pages) |
11 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
26 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
25 September 2008 | Director appointed miss debbie smith (1 page) |
25 September 2008 | Director appointed miss debbie smith (1 page) |
1 September 2008 | Appointment terminated director jonathan austen (1 page) |
1 September 2008 | Secretary appointed aberdeen asset management PLC (1 page) |
1 September 2008 | Appointment terminated secretary ancosec LIMITED (1 page) |
1 September 2008 | Appointment Terminated Director jeffrey pulsford (1 page) |
1 September 2008 | Appointment Terminated Secretary ancosec LIMITED (1 page) |
1 September 2008 | Appointment terminated director jeffrey pulsford (1 page) |
1 September 2008 | Secretary appointed aberdeen asset management PLC (1 page) |
1 September 2008 | Appointment Terminated Director jonathan austen (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from arlington house arlington business park theale, reading berkshire RG7 4SA (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from arlington house arlington business park theale, reading berkshire RG7 4SA (1 page) |
29 May 2008 | Full accounts made up to 30 June 2006 (11 pages) |
29 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 May 2008 | Full accounts made up to 30 June 2006 (11 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
3 January 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (7 pages) |
17 November 2006 | New director appointed (7 pages) |
24 October 2006 | Return made up to 27/07/06; full list of members (3 pages) |
24 October 2006 | Return made up to 27/07/06; full list of members (3 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Incorporation (18 pages) |
27 July 2005 | Incorporation (18 pages) |
27 July 2005 | Secretary resigned (1 page) |