London
NW11 6QU
Director Name | Mr Robert Andrew Spear Yeo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 July 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Westside The Avenue Sherborne Dorset DT9 3AH |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 July 2011) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Director Name | Mr David Jonathan Jackson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cotterdale Widmoor Wooburn Common Buckinghamshire HP10 0JG |
Secretary Name | Jonathan James Richard English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Clarkes Drive Uxbridge Middlesex UB8 3UL |
Director Name | Mr Paul Anthony Traies Jenkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Further Felden Longcroft Lane Felden Hemel Hempstead Hertfordshire HP3 0BN |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Director Name | Mr Charles Edwin Withers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2007) |
Role | Leasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Langhams Way Wargrave Reading Berkshire RG10 8AX |
Secretary Name | Maude Lauretta Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 6 The Wye Hemel Hempstead Hertfordshire HP2 6EJ |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2010 | Annual return made up to 2 March 2010 Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 2 March 2010 Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 2 March 2010 Statement of capital on 2010-11-18
|
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 June 2009 | Accounts made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 March 2009 | Accounts made up to 31 March 2008 (1 page) |
19 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Secretary's change of particulars / lawgram secretaries LTD / 27/04/2007 (2 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Secretary's Change of Particulars / lawgram secretaries LTD / 27/04/2007 / Surname was: lawgram secretaries LTD, now: whale rock secretaries LTD; HouseName/Number was: 4, now: 50; Street was: more london riverside, now: gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (2 pages) |
10 March 2008 | Appointment terminated director andrew johnson (1 page) |
10 March 2008 | Appointment terminated director charles withers (1 page) |
10 March 2008 | Appointment Terminated Director paul jenkins (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
10 March 2008 | Appointment Terminated Director andrew johnson (1 page) |
10 March 2008 | Appointment Terminated Director charles withers (1 page) |
10 March 2008 | Secretary appointed lawgram secretaries LTD (2 pages) |
10 March 2008 | Secretary appointed lawgram secretaries LTD (2 pages) |
10 March 2008 | Appointment terminated secretary maude greenaway (1 page) |
10 March 2008 | Director appointed andrew richard whiteley (2 pages) |
10 March 2008 | Director appointed andrew richard whiteley (2 pages) |
10 March 2008 | Appointment terminated director paul jenkins (1 page) |
10 March 2008 | Appointment Terminated Secretary maude greenaway (1 page) |
10 March 2008 | Director appointed robert andrew spear yeo (2 pages) |
10 March 2008 | Director appointed robert andrew spear yeo (2 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
7 June 2007 | Return made up to 02/03/07; full list of members (7 pages) |
7 June 2007 | Return made up to 02/03/07; full list of members (7 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | New director appointed (8 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | New director appointed (8 pages) |
2 March 2006 | Incorporation (17 pages) |