Claverhambury Road Galley Hill
Waltham Abbey
Essex
EN9 2BL
Director Name | Alan Trevor Kempson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 1 Butchers Close Vinager Hill, Alconbury Weston Huntingdon Cambridgeshire PE28 4JE |
Director Name | David Thomas Levey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 North Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8JW |
Secretary Name | David Thomas Levey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 North Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8JW |
Secretary Name | Nigel Ian Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Sonning House 2 Canns Lane North Petherton Somerset TA6 6QF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Connect House, Kingston Road Leatherhead Surrey KT22 7LT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Appointment terminated secretary nigel hodges (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
30 December 2007 | Ad 11/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: optoma house, west central runcorn road lincoln lincolnshire LN6 3QP (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: building c west central runcorn road lincoln lincolnshire LN6 3QP (1 page) |
16 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: the clock house, 140 london road guildford surrey GU1 1UW (1 page) |
5 June 2006 | Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 May 2006 | New secretary appointed;new director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |