Chilworth Road Chilworth
Southampton
Hampshire
SO16 7JX
Secretary Name | Samantha Jane White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 March 2009) |
Role | Personal Assistant |
Correspondence Address | Rowdens Farm Bunny Lane, Sherfield English Romsey Hampshire SO51 6FT |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 24 March 2009) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Susan Rosemary Ochse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 14 Varsity Drive Twickenham Middlesex TW1 1AG |
Secretary Name | Henry Carl Olaf Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2006) |
Role | Managing Director |
Correspondence Address | 17 Sedley Taylor Road Cambridge Cambridgeshire CB2 2PW |
Secretary Name | Mandy Caroline Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 11 Sycamore Close Southampton Hampshire SO52 9DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Smith & Williamson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Application for striking-off (1 page) |
2 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
30 June 2008 | Secretary's change of particulars / samantha elias / 06/03/2008 (1 page) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 December 2006 | New secretary appointed (1 page) |
4 December 2006 | Secretary resigned (1 page) |
22 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
12 April 2006 | Location of register of members (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
17 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
1 September 2005 | Incorporation (19 pages) |