Beaconsfield
Buckinghamshire
HP9 2AE
Secretary Name | Gerard Maxwell Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 39 Clonmel Road London SW6 5BL |
Director Name | Gerald Maxwell Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 2008) |
Role | Secretary |
Correspondence Address | 39 Clonmel Road London SW6 5BL |
Director Name | Geoff Regan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 months (resigned 10 November 2006) |
Role | Financial Control & Reporting |
Correspondence Address | 176 Kings Hall Road Beckenham Kent BR3 1LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (4 pages) |
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
8 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
2 March 2007 | Location of register of members (1 page) |
18 December 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: southon house, 333 the hyde edgeware road, colindale london NW6 6TD (1 page) |
25 February 2006 | Particulars of mortgage/charge (44 pages) |
21 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 February 2006 | Particulars of mortgage/charge (11 pages) |
17 February 2006 | Resolutions
|
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (17 pages) |