Sevenoaks
Kent
TN13 1PT
Director Name | Amany Attia |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French - American |
Status | Closed |
Appointed | 17 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 31 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Girdlers Road London W13 0PU |
Director Name | Amir Mehr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 31 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartwell Drive Beaconsfield Buckinghamshire HP9 1JA |
Director Name | Stephen Staid |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 31 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ridgeway Virginia Water Surrey GU25 4TE |
Director Name | Mrs Louise Jane Weir |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 31 March 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Heron House Tunnel Lane North Warnborough Hook Hants RG29 1JT |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 March 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Roger John Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | Rare Oak Highfield Gardens Liss Hampshire GU33 7NQ |
Director Name | William C Bilsborough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2008) |
Role | Banker |
Correspondence Address | Tresanton Hancocks Mount Sunninghill Berkshire SL5 9PQ |
Director Name | Mr Nigel Jeffrey Martin Ingram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowlands Winterpit Lane Mannings Heath West Sussex RH13 6LZ |
Director Name | Mr Wallace Simon Duthie Hinshelwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wheelwrights Close Bishops Stortford Hertfordshire CM23 4GH |
Director Name | Christopher Gordon Rupp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Revelmead Hillside Road Sevenoaks Kent TN13 3XJ |
Director Name | Dominic Iain Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Falkland Place London NW5 2PN |
Director Name | Mark Ignatius |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2007) |
Role | Accountant |
Correspondence Address | 22 Hitchin Hatch Lane Sevenoaks Kent TN13 3AU |
Director Name | Mark Ignatius |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2007) |
Role | Accountant |
Correspondence Address | 22 Hitchin Hatch Lane Sevenoaks Kent TN13 3AU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2007) |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Registered Address | 6 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2008 | Director's change of particulars / paul chambers / 01/12/2008 (1 page) |
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2008 | Application for striking-off (1 page) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 October 2008 | Appointment terminated director roger taylor (1 page) |
29 April 2008 | Director appointed amir mehr (2 pages) |
29 April 2008 | Director appointed louise jane weir (3 pages) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
21 April 2008 | Director appointed amany attia (3 pages) |
5 April 2008 | Appointment terminated director christopher rupp (1 page) |
5 April 2008 | Appointment terminated director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
21 December 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page) |
21 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
17 October 2006 | New director appointed (13 pages) |
17 October 2006 | Location of register of members (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (13 pages) |
3 February 2006 | Particulars of mortgage/charge (24 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 10 upper bank street london E14 5JJ (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (4 pages) |
28 December 2005 | Memorandum and Articles of Association (19 pages) |
28 December 2005 | New director appointed (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (4 pages) |
8 December 2005 | Company name changed browlight LIMITED\certificate issued on 08/12/05 (2 pages) |
18 October 2005 | Incorporation (25 pages) |