Oxshott
Leatherhead
Surrey
KT22 0HU
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Dolphin House Lensbury Avenue Imperial Wharf London SW6 2GY |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25-28 Old Burlington Street London W1S 3AN |
---|---|
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 | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (4 pages) |
11 October 2010 | Application to strike the company off the register (4 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 October 2009 | Secretary's details changed for Mr Adam Skinner on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Adam Skinner on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
28 July 2009 | Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page) |
28 July 2009 | Director's change of particulars / mark skinner / 16/07/2008 (1 page) |
31 October 2008 | Secretary appointed mr adam skinner (1 page) |
31 October 2008 | Secretary appointed mr adam skinner (1 page) |
30 October 2008 | Appointment terminated secretary duncan challis (1 page) |
30 October 2008 | Appointment Terminated Director duncan challis (1 page) |
30 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
30 October 2008 | Appointment terminated director duncan challis (1 page) |
30 October 2008 | Appointment Terminated Secretary duncan challis (1 page) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 April 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
26 April 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
13 December 2006 | Ad 05/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 December 2006 | Ad 05/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 December 2006 | Memorandum and Articles of Association (15 pages) |
12 December 2006 | Memorandum and Articles of Association (15 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | New director appointed (3 pages) |
9 December 2006 | New secretary appointed;new director appointed (3 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New secretary appointed;new director appointed (3 pages) |
9 December 2006 | New director appointed (3 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New director appointed (3 pages) |
9 December 2006 | New director appointed (3 pages) |
27 November 2006 | Company name changed burleigh burton LIMITED\certificate issued on 27/11/06 (2 pages) |
27 November 2006 | Company name changed burleigh burton LIMITED\certificate issued on 27/11/06 (2 pages) |
16 November 2006 | Company name changed cranbree LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Company name changed cranbree LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 6-8 underwood street london N1 7JQ (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 6-8 underwood street london N1 7JQ (1 page) |
24 October 2006 | Incorporation (19 pages) |
24 October 2006 | Incorporation (19 pages) |