London
N19 4DB
Director Name | Mr Geoffrey Lambert |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 36 Montrose Avenue Luton LU3 1HR |
Director Name | Adam Novak |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Executive |
Correspondence Address | Ridge House 17 Bidborough Ridge Bidborough Tunbridge Wells Kent TN4 0UT |
Secretary Name | Donald Arthur Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Tavistock Terrace London N19 4DB |
Director Name | Mark Rushton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 March 2007) |
Role | Executive |
Correspondence Address | 59 Catalina City Islands Leeds West Yorkshire LS12 1DH |
Secretary Name | Foster George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2007) |
Role | Accountant |
Correspondence Address | 77 Riverside Park Leeds LS21 2RW |
Secretary Name | Alan Addinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2008) |
Role | Accountant |
Correspondence Address | 36 Garden Lane Knottingley West Yorkshire WF11 9BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2009 | Statement of affairs with form 4.19 (6 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (6 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 38 wellington street leeds west yorkshire LS1 2DE england (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 38 wellington street leeds west yorkshire LS1 2DE england (1 page) |
18 November 2008 | Appointment Terminated Secretary alan addinall (1 page) |
18 November 2008 | Appointment terminated secretary alan addinall (1 page) |
3 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 36 garden lane knottingley west yorkshire WF11 9BS (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 36 garden lane knottingley west yorkshire WF11 9BS (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Appointment terminated secretary foster george (1 page) |
1 April 2008 | Appointment Terminated Secretary donald cowley (1 page) |
1 April 2008 | Appointment terminated secretary donald cowley (1 page) |
1 April 2008 | Appointment Terminated Secretary foster george (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 77 riverside park otley leeds west yorkshire LS21 2RW (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 77 riverside park otley leeds west yorkshire LS21 2RW (1 page) |
12 June 2007 | Return made up to 03/03/07; full list of members (7 pages) |
12 June 2007 | Return made up to 03/03/07; full list of members (7 pages) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 3 the deans, bridge road bagshot surrey GU19 5AT (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 3 the deans, bridge road bagshot surrey GU19 5AT (1 page) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 September 2006 | Ad 07/09/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Ad 07/09/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Incorporation (17 pages) |
3 March 2006 | Incorporation (17 pages) |