92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director Name | Mr Fernando Monteiro Braz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 20 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Thorley Hill Bishops Stortford Hertfordshire CM23 3NA |
Director Name | Mr Nicholas Hines |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Thorley Hill Bishops Stortford Hertfordshire CM23 3NA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Corporate Body |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Corporate Body |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr Murray Stuart Malcolm Laird |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 47 Langham Road Teddington Middlesex TW11 9HF |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mrs Samantha Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 47 Langham Road Teddington Middlesex TW11 9HF |
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Termination of appointment of Robert Heald as a director (2 pages) |
21 September 2010 | Appointment of Nicholas Hines as a director (3 pages) |
21 September 2010 | Appointment of Mr Fernando Monteiro Braz as a director (3 pages) |
21 September 2010 | Appointment of Mr Fernando Monteiro Braz as a director (3 pages) |
21 September 2010 | Appointment of Nicholas Hines as a director (3 pages) |
21 September 2010 | Termination of appointment of Robert Heald as a director (2 pages) |
7 June 2010 | Annual return made up to 22 May 2010 no member list (2 pages) |
7 June 2010 | Annual return made up to 22 May 2010 no member list (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
26 January 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Samantha Laird as a secretary (1 page) |
26 January 2010 | Termination of appointment of Murray Laird as a director (1 page) |
26 January 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
26 January 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
26 January 2010 | Termination of appointment of Samantha Laird as a secretary (1 page) |
26 January 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Murray Laird as a director (1 page) |
26 May 2009 | Annual return made up to 22/05/09 (2 pages) |
26 May 2009 | Annual return made up to 22/05/09 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 December 2008 | Accounts made up to 30 April 2008 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from po box 1295 20 station road gerrards cross bucks SL9 8EL (1 page) |
2 December 2008 | Annual return made up to 22/05/08 (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from po box 1295 20 station road gerrards cross bucks SL9 8EL (1 page) |
2 December 2008 | Annual return made up to 22/05/08 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
24 January 2008 | Accounts made up to 30 April 2007 (5 pages) |
25 September 2007 | Annual return made up to 24/04/07
|
25 September 2007 | Annual return made up to 24/04/07 (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Annual return made up to 22/05/07 (2 pages) |
5 June 2007 | Annual return made up to 22/05/07 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 20 20 station road gerrards cross bucks (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 20 20 station road gerrards cross bucks (1 page) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: linden house court lodge farm warren road chelsfield kent BR6 5ER (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: linden house court lodge farm warren road chelsfield kent BR6 5ER (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
24 April 2006 | Incorporation (20 pages) |
24 April 2006 | Incorporation (20 pages) |