Gerrards Cross
Bucks
SL9 8JP
Director Name | Mr Stephen Anthony Cotter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 November 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bracken Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Secretary Name | Martin Joseph Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 November 2009) |
Role | Company Director |
Correspondence Address | 10 Paddocks Way Ashtead Surrey KT21 2QZ |
Director Name | Jacqueline O'Neill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Dane Barn Bowerheath Lane Harpenden Hertfordshire AL5 5EB |
Director Name | Paul Edward O'Neill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | Dane Barn Bowerheath Lane Harpenden Hertfordshire AL5 5EB |
Secretary Name | Mr Lindsay Allan Dunsmuir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys House 44 North Park Gerrards Cross Bucks SL9 8JP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Midtown 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2009 | Notice of move from Administration to Dissolution (6 pages) |
8 April 2009 | Administrator's progress report to 9 March 2009 (17 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
18 December 2008 | Result of meeting of creditors (99 pages) |
1 November 2008 | Statement of affairs with form 2.14B (6 pages) |
31 October 2008 | Statement of administrator's proposal (98 pages) |
17 September 2008 | Appointment of an administrator (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from faith house 40-48 chase road london NW10 6PX (1 page) |
19 May 2008 | Appointment terminated director paul o'neill (1 page) |
23 April 2008 | Appointment terminated secretary lindsay dunsmuir (1 page) |
10 April 2008 | Secretary appointed martin cox (1 page) |
10 April 2008 | Director appointed stephen cotter (1 page) |
26 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
30 January 2008 | Return made up to 16/02/07; full list of members (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | Withdrawal of application for striking off (1 page) |
28 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2007 | Application for striking-off (1 page) |
12 June 2006 | Director resigned (1 page) |
22 March 2006 | Particulars of mortgage/charge (19 pages) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | New secretary appointed;new director appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 10 snow hill london EC1A 2AL (1 page) |
13 March 2006 | Director resigned (1 page) |
2 March 2006 | Company name changed de facto 1337 LIMITED\certificate issued on 02/03/06 (2 pages) |