Watlington
Oxfordshire
OX49 5QE
Director Name | Mr Paul Curtis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Rectory Cottage 9-11 Willow Lane Gedling Nottingham NG4 4BH |
Director Name | Dr Richard Lawrence Hargreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD |
Director Name | Mr Christopher Vincent Evans |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years (closed 18 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southwark Street London SE1 1RQ |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 May 2010) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Director Name | Mr Terence Malcolm Lichkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 days after company formation) |
Appointment Duration | 2 months (resigned 01 February 2006) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 30 Barton Meadows Barkingside Ilford Essex IG6 1JQ |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Park Hall Lane Church Leigh Staffordshire ST10 4PT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Suite 10 The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £96,970 |
Current Liabilities | £92,560 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Return made up to 28/11/08; full list of members (5 pages) |
3 September 2009 | Return made up to 28/11/08; full list of members (5 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from suite 7 the hop exchange 24 southwark street london SE1 1TY (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from suite 7 the hop exchange 24 southwark street london SE1 1TY (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 11 southwark street london SE1 1RQ england (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 11 southwark street london SE1 1RQ england (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Appointment terminate, secretary christopher vincent evans logged form (2 pages) |
17 September 2008 | Appointment Terminate, Secretary Christopher Vincent Evans Logged Form (2 pages) |
5 September 2008 | Return made up to 28/11/07; full list of members (5 pages) |
5 September 2008 | Return made up to 28/11/07; full list of members (5 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from suit 7 24 hop exchange london SE1 1TY (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from suit 7 24 hop exchange london SE1 1TY (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 11 southwark street london SE1 1RQ (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Registered office changed on 26/11/07 from: 11 southwark street london SE1 1RQ (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: bidstone house astwith close holmewood industrial estate chesterfield derbyshire S42 5UR (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: bidstone house astwith close holmewood industrial estate chesterfield derbyshire S42 5UR (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Ad 26/04/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
23 May 2007 | Ad 26/04/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
23 May 2007 | Nc inc already adjusted 26/04/07 (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Nc inc already adjusted 26/04/07 (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | £ ic 100000/75000 26/04/07 £ sr 25000@1=25000 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | £ ic 100000/75000 26/04/07 £ sr 25000@1=25000 (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 conduit street london W1S 2XA (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 conduit street london W1S 2XA (1 page) |
6 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
6 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
7 June 2006 | Ad 01/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
7 June 2006 | Ad 01/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
5 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
5 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (2 pages) |
15 March 2006 | Company name changed holistic property services limit ed\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed holistic property services limit ed\certificate issued on 15/03/06 (2 pages) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | New director appointed (3 pages) |
28 November 2005 | Incorporation (16 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Incorporation (16 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |