Berkhamsted Common
Berkhamsted
Hertfordshire
HP4 1PU
Director Name | Robin Peveril Hooper |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 18 Beauclerc Road London W6 0NS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robert David Hill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bowers Way Harpenden Hertfordshire AL5 4EP |
Registered Address | 10 Upper Bank Street London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2007 | Application for striking-off (1 page) |
18 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
17 March 2006 | Memorandum and Articles of Association (20 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
5 October 2005 | Company name changed strawmist LIMITED\certificate issued on 05/10/05 (2 pages) |