Rickmansworth Lane
Chalfont St Peter
Bucks
SL9 0QU
Secretary Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 2010) |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Mr James Edward Hugh Farquharson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lysia Street London SW6 6NF |
Director Name | Mr John Daniel Golding |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Fianace Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clair Pyrford Road Pyrford Woking Surrey GU22 8UP |
Secretary Name | Mr James Edward Hugh Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lysia Street London SW6 6NF |
Director Name | James Stuart Golfar |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Montagu Square London W1H 2LE |
Director Name | Mr Robert Peter Toms |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 2007) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Kees Chalkhouse Green Road Kidmore End Berkshire RG4 9AU |
Director Name | John Clinton Hewett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 months after company formation) |
Appointment Duration | 5 months (resigned 06 March 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 42 Bedford Gardens London W8 7EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,538 |
Cash | £6,355 |
Current Liabilities | £17,604 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 November 2008 | Memorandum and Articles of Association (13 pages) |
10 November 2008 | Memorandum and Articles of Association (13 pages) |
23 October 2008 | Company name changed exg corporate sales LIMITED\certificate issued on 24/10/08 (2 pages) |
23 October 2008 | Company name changed exg corporate sales LIMITED\certificate issued on 24/10/08 (2 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 September 2007 | Return made up to 30/06/07; full list of members (6 pages) |
22 September 2007 | Return made up to 30/06/07; full list of members (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: studio G09, power road studios 114 power road london W4 5PY (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: studio G09, power road studios 114 power road london W4 5PY (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
2 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
2 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
20 October 2006 | S-div 02/10/06 (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | S-div 02/10/06 (2 pages) |
20 October 2006 | Nc inc already adjusted 02/10/06 (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Ad 02/10/06--------- £ si [email protected]=1499 £ ic 1/1500 (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Nc inc already adjusted 02/10/06 (1 page) |
20 October 2006 | Ad 02/10/06--------- £ si [email protected]=1499 £ ic 1/1500 (2 pages) |
16 August 2006 | Memorandum and Articles of Association (12 pages) |
16 August 2006 | Memorandum and Articles of Association (12 pages) |
11 August 2006 | Company name changed exg LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed exg LIMITED\certificate issued on 11/08/06 (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Incorporation (17 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Incorporation (17 pages) |
30 June 2006 | Secretary resigned (1 page) |