Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Director Name | Dr Nicholas John Georgiades |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 August 2009) |
Role | Consultant |
Correspondence Address | 18 Shardeloes Missenden Road Old Amersham Buckinghamshire HP7 0RL |
Secretary Name | Daphne Elizabeth Georgiades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 August 2009) |
Role | Consultant |
Correspondence Address | 18 Shardeloes Missenden Road Amersham Buckinghamshire HP7 0RL |
Secretary Name | Daphne Elizabeth Georgiades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 18 Shardeloes Missenden Road Amersham Buckinghamshire HP7 0RL |
Director Name | Mrs Catrin Weston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 84 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AL |
Director Name | Clive Douglas Weston |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 84 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AL |
Secretary Name | Mrs Catrin Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 84 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AL |
Secretary Name | Mr Anthony Hugh Duncombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 February 2008) |
Role | Lawyer |
Correspondence Address | 90 High Street Thame Oxfordshire OX9 3EH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Hale Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2008) |
Correspondence Address | 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
Registered Address | Abbey House Rj Norton 342 Regents Park Road London N3 2LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,315 |
Cash | £70 |
Current Liabilities | £21,227 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2009 | Application for striking-off (1 page) |
28 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
27 October 2008 | Appointment terminated secretary hale secretarial LIMITED (1 page) |
27 October 2008 | Secretary appointed daphne elizabeth georgiades (2 pages) |
10 October 2008 | Appointment terminated director clive weston (1 page) |
10 October 2008 | Appointment terminated director catrin weston (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from abbey house 342 regents park road london N3 2LJ (1 page) |
25 March 2008 | Secretary appointed hale secretarial LIMITED (2 pages) |
25 March 2008 | Appointment terminated secretary anthony duncombe (1 page) |
12 December 2007 | Return made up to 31/10/07; full list of members (6 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | S-div 20/07/07 (2 pages) |
21 September 2007 | New director appointed (2 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 8-10 stamford hill london N16 6XS (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Incorporation (14 pages) |