Alexander Lane
Shenfield
Essex
CM13 1AG
Director Name | Keith Peter Fisher |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(1 month after company formation) |
Appointment Duration | 2 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | Appletree Cottage New Road Buckland Buckinghamshire HP22 5JB |
Director Name | Julian Gavin Kavanagh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Grove Farm Church Road Stoke Hammond Buckinghamshire MK17 9BP |
Director Name | Ian Edgar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 December 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Stanford Road Luton Bedfordshire LU2 0QA |
Director Name | Sarah Jane Kavanagh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Grove Farm Church Road Stoke Hammond Leighton Buzzard Buckinghamshire MK17 9BP |
Director Name | Mandy Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 172 Sutton Court Road London W4 3HR |
Secretary Name | Samantha Jayne Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 52 Millstream Way Leighton Buzzard Bedfordshire LU7 3WJ |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(9 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2009) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(9 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2009) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Administrator's progress report to 23 September 2009 (8 pages) |
28 September 2009 | Notice of move from Administration to Dissolution (8 pages) |
23 June 2009 | Appointment terminated director julian kavanagh (1 page) |
23 June 2009 | Appointment terminated secretary cosec services LIMITED (1 page) |
14 May 2009 | Administrator's progress report to 12 April 2009 (9 pages) |
7 January 2009 | Result of meeting of creditors (2 pages) |
17 December 2008 | Statement of administrator's proposal (25 pages) |
22 October 2008 | Appointment terminated director sarah kavanagh (1 page) |
21 October 2008 | Appointment of an administrator (1 page) |
3 September 2008 | Return made up to 02/09/08; no change of members (7 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
20 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
2 March 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 02/09/06; full list of members
|
27 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Resolutions
|
27 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (4 pages) |
2 September 2005 | Incorporation (17 pages) |