Seer Green
Beaconsfield
Buckinghamshire
HP9 2XT
Secretary Name | Jean Frances Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Howard Road Seer Green Beaconsfield Buckinghamshire HP9 2XT |
Director Name | Mr Mark Robert Smillie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 May 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcourts Bottom Orchard Church Lane, Chearsley Aylesbury Buckinghamshire HP18 0DF |
Secretary Name | Katherine Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 May 2009) |
Role | Export Dormant |
Correspondence Address | 90, Catalonia Apartments Metropolitan Station, Approach Watford WD18 7BN |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Director Name | Anna Jolley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Grove Lane Chalfont St Peter Buckinghamshire SL9 9LB |
Director Name | Incorporation Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,569 |
Current Liabilities | £4,569 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 65 bottrells lane chalfont st giles buckinghamshire HP8 4EJ (1 page) |
9 March 2007 | Return made up to 28/11/06; full list of members (7 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Ad 09/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: egmont house 25-31 tavistock place london WC1H 9SF (1 page) |
19 December 2005 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: sterling house 177-181 farnham road slough SL1 4XP (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
28 November 2005 | Incorporation (19 pages) |