Crowthorne
Berkshire
RG45 6PD
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 21 August 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 21 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr Nigel Leslie Prue |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Neil Andrew Denis Laughton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Col House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Gary Peter Tailby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 McDowell Way Narborough Leicestershire LF19 2RA |
Director Name | Nathan Wroughton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Chesterton Drive Stratford On Avon Warwickshire CV37 7LG |
Secretary Name | David Moyna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mallinson Road London SW11 1BL |
Director Name | Paul Lelliott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Third Avenue Worthing West Sussex BN14 9NZ |
Secretary Name | Paul Lelliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Third Avenue Worthing West Sussex BN14 9NZ |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewhouse Lane Putney London SW15 2JJ |
Secretary Name | Philip Adey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Secretary Name | Mr Nigel Leslie Prue |
---|---|
Status | Resigned |
Appointed | 26 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Officeprojects Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2013 | Final Gazette dissolved following liquidation (1 page) |
21 May 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 May 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Leslie Prue as a secretary on 1 May 2013 (1 page) |
15 January 2013 | Termination of appointment of Paul Lelliott as a director (2 pages) |
15 January 2013 | Termination of appointment of Paul Lelliott as a director on 31 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from C/O Nigel Prue 1 Brewhouse Lane London SW15 2JJ United Kingdom on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from C/O Nigel Prue 1 Brewhouse Lane London SW15 2JJ United Kingdom on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from C/O Nigel Prue 1 Brewhouse Lane London SW15 2JJ United Kingdom on 7 December 2012 (2 pages) |
3 December 2012 | Appointment of a voluntary liquidator (1 page) |
3 December 2012 | Declaration of solvency (4 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Declaration of solvency (4 pages) |
3 December 2012 | Appointment of a voluntary liquidator (1 page) |
3 December 2012 | Resolutions
|
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 April 2012 | Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 26 April 2012 (1 page) |
26 April 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
26 April 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
26 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Termination of appointment of Philip Adey as a secretary on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 26 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
26 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Appointment of Mr Nigel Leslie Prue as a director on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Appointment of Mr Nigel Leslie Prue as a secretary on 26 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Philip Jeremy Adey as a director on 26 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Philip Adey as a director (1 page) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
19 September 2011 | Appointment of Philip Adey as a secretary (3 pages) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
19 September 2011 | Termination of appointment of Paul Lelliott as a secretary on 18 August 2011 (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
19 September 2011 | Appointment of David Donaldson as a director (3 pages) |
19 September 2011 | Termination of appointment of Paul Lelliott as a secretary (2 pages) |
19 September 2011 | Auditor's resignation (1 page) |
19 September 2011 | Appointment of David Donaldson as a director on 18 August 2011 (3 pages) |
19 September 2011 | Termination of appointment of Neil Laughton as a director (2 pages) |
19 September 2011 | Appointment of Philip Adey as a secretary on 18 August 2011 (3 pages) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
19 September 2011 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
19 September 2011 | Auditor's resignation (1 page) |
19 September 2011 | Appointment of John Anthony Meade Walsh as a director on 18 August 2011 (3 pages) |
19 September 2011 | Termination of appointment of Neil Andrew Denis Laughton as a director on 18 August 2011 (2 pages) |
10 May 2011 | Appointment of Philip Jeremy Adey as a director (3 pages) |
10 May 2011 | Appointment of Philip Jeremy Adey as a director (3 pages) |
7 March 2011 | Director's details changed for Andrew Russell on 3 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Director's details changed for Andrew Russell on 3 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Director's details changed for Andrew Russell on 3 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Neil Andrew Denis Laughton on 3 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Neil Andrew Denis Laughton on 3 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Neil Andrew Denis Laughton on 3 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
19 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Paul Lelliott on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul Lelliott on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul Lelliott on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Russell on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Andrew Russell on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Russell on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
20 August 2008 | Appointment terminated director gary tailby (1 page) |
20 August 2008 | Return made up to 03/02/08; full list of members (5 pages) |
20 August 2008 | Appointment terminated director nathan wroughton (1 page) |
20 August 2008 | Return made up to 03/02/08; full list of members (5 pages) |
20 August 2008 | Appointment Terminated Director nathan wroughton (1 page) |
20 August 2008 | Appointment Terminated Director gary tailby (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 7-8 castle court brewhouse lane london SW15 2JJ (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 7-8 castle court brewhouse lane london SW15 2JJ (1 page) |
10 December 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (4 pages) |
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: opl house, 1 archway mews putney bridge road london SW15 2PJ (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: opl house, 1 archway mews putney bridge road london SW15 2PJ (1 page) |
3 February 2006 | Incorporation (15 pages) |
3 February 2006 | Incorporation (15 pages) |