Hatton Hill
Windlesham
Surrey
GU20 6AB
Director Name | Mr John Alexander Heller |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clorane Gardens London NW3 7PR |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ferncroft Avenue Hampstead London NW3 7PG |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Lorraine Denise Gordon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 326 Euro Towers Block 4 Euro Port Road Gibraltar Foreign |
Director Name | Sgaron Gail Lennard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Flood Street London SW3 4PW |
Secretary Name | Alan George Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Chancery Lane London WC2A 1AD |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,976,990 |
Cash | £292 |
Current Liabilities | £292 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved following liquidation (1 page) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
7 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2009 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 1 December 2009 (2 pages) |
21 November 2009 | Appointment of a voluntary liquidator (1 page) |
21 November 2009 | Appointment of a voluntary liquidator (1 page) |
21 November 2009 | Declaration of solvency (3 pages) |
21 November 2009 | Resolutions
|
21 November 2009 | Resolutions
|
21 November 2009 | Declaration of solvency (3 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 December 2007 | Amended full accounts made up to 31 December 2006 (10 pages) |
14 December 2007 | Amended full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 July 2007 | Statement of affairs (18 pages) |
6 July 2007 | Statement of affairs (18 pages) |
6 July 2007 | Ad 24/08/06--------- £ si 999@1 (4 pages) |
6 July 2007 | Ad 24/08/06--------- £ si 999@1 (4 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
13 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
13 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: ratcliffe & co 74 chancery lane london WC2A 1AD (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: ratcliffe & co 74 chancery lane london WC2A 1AD (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (1 page) |
5 June 2006 | Incorporation (17 pages) |
5 June 2006 | Incorporation (17 pages) |