Hinton Parva
Swindon
Wiltshire
SN4 0DH
Director Name | Mr Daniel James Chapman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 23 Randall Road Chandlers Ford Eastleigh Hampshire SO53 5AJ |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Mr Graham David Willson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 November 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Kurt Leo Little |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaws Brow 60 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LN |
Director Name | Mr Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 The Circus Bath BA1 2EW |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Konstantinos Mossios |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 25 April 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 25 July 2007) |
Role | Accountant |
Correspondence Address | Flat 4 94 Warwick Gardens London W14 8PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2012 | Application to strike the company off the register (3 pages) |
1 August 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
26 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
7 January 2011 | Appointment of Mr Graham David Willson as a director (2 pages) |
7 January 2011 | Appointment of Mr Graham David Willson as a director (2 pages) |
16 September 2010 | Termination of appointment of Duncan Moss as a director (1 page) |
16 September 2010 | Termination of appointment of Duncan Moss as a director (1 page) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
9 June 2009 | Director's Change of Particulars / james burns / 01/01/2009 / HouseName/Number was: , now: .; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 0DH (1 page) |
16 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (3 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New secretary appointed;new director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
11 May 2006 | Incorporation (16 pages) |
11 May 2006 | Incorporation (16 pages) |