Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2012) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lorne Gardens Croydon CR0 7RY |
Director Name | Mr Nigel Philip Preece |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 January 2008) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Portmore Quays Weybridge Surrey KT13 8HF |
Director Name | Mr Michael Eric Busby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 August 2007) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 14 Ashwood Place Ashwood Road Woking Surrey GU22 7JR |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 11 June 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Mark Anthony Manser |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2009) |
Role | Bus. Development Leader |
Correspondence Address | Skeynes House Guildford Road Westcott Surrey RH4 3QE |
Director Name | Mr Nicholas Stewart Cross |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2009) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heathcote Road St Margarets Twickenham Middlesex TW1 1RX |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 February 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5m at $1 | Bp Global Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Bp Global Investments LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £2,360,333 |
Current Liabilities | £4,086 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
21 November 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Declaration of solvency (4 pages) |
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Declaration of solvency (4 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
10 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Secretary's details changed for Christopher Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Eng on 1 October 2009 (1 page) |
3 August 2009 | Appointment terminated director mark manser (1 page) |
3 August 2009 | Appointment Terminated Director mark manser (1 page) |
2 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment Terminated Secretary andrea thomas (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
11 March 2009 | Appointment Terminated Director nicholas cross (1 page) |
11 March 2009 | Appointment terminated director nicholas cross (1 page) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
27 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
10 January 2008 | Return made up to 14/11/07; full list of members (3 pages) |
10 January 2008 | Return made up to 14/11/07; full list of members (3 pages) |
3 January 2008 | Nc inc already adjusted 11/06/07 (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Memorandum and Articles of Association (19 pages) |
3 January 2008 | Ad 11/06/07--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages) |
3 January 2008 | Nc inc already adjusted 11/06/07 (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Memorandum and Articles of Association (19 pages) |
3 January 2008 | Ad 11/06/07--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
15 June 2007 | Company name changed meadhurst services (no.1) limite d\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed meadhurst services (no.1) limite d\certificate issued on 15/06/07 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
28 December 2006 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
28 December 2006 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
14 November 2006 | Incorporation (25 pages) |
14 November 2006 | Incorporation (25 pages) |