Green Lane
Chilworth
Hampshire
SO16 7JW
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sweet Hill Farm School Lane, Ashurst Steyning West Sussex BN44 3AY |
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Whitelea Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Director Name | Mr Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Aragon Aldenham Road Letchmore Heath Hertfordshire WD25 8EW |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Calton Avenue Dulwich London SE21 7DF |
Director Name | Ms Yvonne Lillian Denyer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 21 Second Avenue Hove East Sussex BN3 2LN |
Director Name | Mr William Reginald Black |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 12 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Marley Side Marley Heights Kingsley Green Haslemere Surrey GU27 3LU |
Director Name | Mr Simon Alexander Malcolm Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Director Name | Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bracknell Gardens London NW3 7EE |
Secretary Name | Mr Simon Alexander Malcolm Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | 40 Broadway London SW1H 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2008 | Application for striking-off (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
28 July 2008 | Director appointed william reginald black (3 pages) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
10 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
24 January 2008 | New director appointed (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 August 2007 | New director appointed (3 pages) |
12 August 2007 | New director appointed (5 pages) |
12 August 2007 | New director appointed (5 pages) |
12 August 2007 | New director appointed (4 pages) |
11 August 2007 | Registered office changed on 11/08/07 from: 154 church road hove east sussex BN3 2DL (1 page) |
11 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | Secretary resigned;director resigned (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
8 August 2006 | Company name changed citron it services LIMITED\certificate issued on 08/08/06 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (10 pages) |
13 April 2006 | New director appointed (10 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
1 March 2006 | Incorporation (17 pages) |