Cheltenham
Gloucestershire
GL52 7RU
Wales
Director Name | Ty Brian Milsom |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ |
Director Name | Dr Yadvindra Sahni |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 22 October 2013) |
Role | Dental Surgeon |
Correspondence Address | Studio Dentistico, Via V. Veneto 3/F Incis 88100 Catanzako Italy |
Secretary Name | Mr Thomas Carnegie McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 22 October 2013) |
Role | Surveyor |
Correspondence Address | 115 Hamilton Road Rutherglen Glasgow Lanarkshire G73 3HP Scotland |
Director Name | Dr Yadvindra Sahni |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | Studio Dentistico, Via V. Veneto 3/F Incis 88100 Catanzako Italy |
Secretary Name | Mr Thomas Carnegie McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Chartered Building Surveyor |
Correspondence Address | 115 Hamilton Road Rutherglen Glasgow Lanarkshire G73 3HP Scotland |
Secretary Name | Mr David Tomlin |
---|---|
Status | Resigned |
Appointed | 27 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 month (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 4 Glamorgan Road Cheltenham Gloucestershire GL51 3JF Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Order of court to stay winding up (1 page) |
9 April 2013 | Order of court to stay winding up (1 page) |
20 February 2013 | Notice of completion of voluntary arrangement (15 pages) |
20 February 2013 | Notice of completion of voluntary arrangement (15 pages) |
20 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2013 (2 pages) |
20 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2013 (2 pages) |
14 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2012 (3 pages) |
14 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2012 (3 pages) |
14 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2012 (3 pages) |
29 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
29 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 May 2010 | Registered office address changed from 9 Taunton Road Wiveliscombe Somerset TA4 2TQ on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 9 Taunton Road Wiveliscombe Somerset TA4 2TQ on 17 May 2010 (2 pages) |
13 May 2010 | Appointment of a liquidator (1 page) |
13 May 2010 | Appointment of a liquidator (1 page) |
16 April 2010 | Order of court to wind up (2 pages) |
16 April 2010 | Order of court to wind up (2 pages) |
24 February 2010 | Order of court to wind up (1 page) |
24 February 2010 | Order of court to wind up (1 page) |
28 January 2010 | Registered office address changed from Unit 2 Lower Mill Street Cheltenham Glos GL51 8JN on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Unit 2 Lower Mill Street Cheltenham Glos GL51 8JN on 28 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ty Brian Milsom on 6 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Ty Brian Milsom on 6 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Ty Brian Milsom on 6 November 2009 (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 October 2008 | Director appointed yadvindra sahni logged form (2 pages) |
23 October 2008 | Director Appointed Yadvindra Sahni Logged Form (2 pages) |
13 October 2008 | Director appointed dr. Yadvindra sahni (2 pages) |
13 October 2008 | Director appointed dr. Yadvindra sahni (2 pages) |
13 October 2008 | Secretary appointed thomas carnegie mcintyre (2 pages) |
13 October 2008 | Secretary appointed thomas carnegie mcintyre (2 pages) |
26 September 2008 | Appointment Terminated Secretary david tomlin (1 page) |
26 September 2008 | Appointment terminated secretary david tomlin (1 page) |
29 August 2008 | Appointment Terminated Secretary thomas mcintyre (1 page) |
29 August 2008 | Secretary appointed mr david tomlin (1 page) |
29 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated secretary thomas mcintyre (1 page) |
29 August 2008 | Appointment Terminated Director yadvindra sahni (1 page) |
29 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
29 August 2008 | Secretary appointed mr david tomlin (1 page) |
29 August 2008 | Appointment terminated director yadvindra sahni (1 page) |
6 October 2007 | Particulars of mortgage/charge (4 pages) |
6 October 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Ad 09/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 April 2007 | Ad 09/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 4 glamorgan rd cheltenham glos GL51 3JF (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 4 glamorgan rd cheltenham glos GL51 3JF (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (9 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Incorporation (9 pages) |
9 March 2007 | Secretary resigned (1 page) |