Burghill
Hereford
Herefordshire
HR4 7QQ
Wales
Director Name | Mr David Edward Watson Johnston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Trinity Close Bishops Stortford Hertfordshire CM23 3HS |
Secretary Name | Mr David Edward Watson Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Trinity Close Bishops Stortford Hertfordshire CM23 3HS |
Director Name | Matthew Oliver Bainbridge |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 July 2010) |
Role | Recruitment Consultant |
Correspondence Address | 15 Broadlake Close London Colney St Albans Hertfordshire AL2 1NS |
Secretary Name | Sharon Fay Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cedar Lane Burghill Hereford HR4 7QQ Wales |
Director Name | Antony Barry Bertram Canning |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 32 Shakespeare Tower London EC2Y 8DR |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2010 | Final Gazette dissolved following liquidation (1 page) |
7 April 2010 | Notice of move from Administration to Dissolution on 29 March 2010 (15 pages) |
7 April 2010 | Administrator's progress report to 29 March 2010 (15 pages) |
7 April 2010 | Administrator's progress report to 29 March 2010 (15 pages) |
7 April 2010 | Notice of move from Administration to Dissolution (15 pages) |
30 October 2009 | Administrator's progress report to 30 September 2009 (13 pages) |
30 October 2009 | Administrator's progress report to 30 September 2009 (13 pages) |
22 October 2009 | Statement of affairs with form 2.14B (12 pages) |
22 October 2009 | Statement of affairs with form 2.14B (12 pages) |
16 June 2009 | Result of meeting of creditors (4 pages) |
16 June 2009 | Result of meeting of creditors (4 pages) |
12 June 2009 | Result of meeting of creditors (4 pages) |
12 June 2009 | Result of meeting of creditors (4 pages) |
29 May 2009 | Statement of administrator's proposal (45 pages) |
29 May 2009 | Statement of administrator's proposal (45 pages) |
26 May 2009 | Statement of affairs with form 2.14B (12 pages) |
26 May 2009 | Statement of affairs with form 2.14B (12 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
8 April 2009 | Appointment of an administrator (1 page) |
8 April 2009 | Appointment of an administrator (1 page) |
25 February 2009 | Conve (1 page) |
25 February 2009 | Conve (1 page) |
25 February 2009 | Ad 18/12/08 gbp si [email protected]=4285 gbp ic 10000/14285 (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Ad 18/12/08\gbp si [email protected]=4285\gbp ic 10000/14285\ (2 pages) |
25 February 2009 | Resolutions
|
23 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from lyn wood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from lyn wood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 2 cedar lane burghill hereford HR4 7QQ (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 2 cedar lane burghill hereford HR4 7QQ (1 page) |
8 December 2008 | Appointment Terminated Director antony canning (1 page) |
8 December 2008 | Appointment terminated director antony canning (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 July 2008 | Ad 03/07/08 gbp si [email protected]=1500 gbp ic 8500/10000 (2 pages) |
11 July 2008 | Ad 03/07/08\gbp si [email protected]=1500\gbp ic 8500/10000\ (2 pages) |
9 July 2008 | Div (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Nc inc already adjusted 09/06/08 (2 pages) |
9 July 2008 | Memorandum and Articles of Association (8 pages) |
9 July 2008 | Div (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Ad 09/06/08\gbp si [email protected]=8490\gbp ic 10/8500\ (2 pages) |
9 July 2008 | Memorandum and Articles of Association (8 pages) |
9 July 2008 | Ad 09/06/08 gbp si [email protected]=8490 gbp ic 10/8500 (2 pages) |
9 July 2008 | Nc inc already adjusted 09/06/08 (2 pages) |
27 May 2008 | Director appointed matthew oliver bainbridge (2 pages) |
27 May 2008 | Director appointed matthew oliver bainbridge (2 pages) |
19 May 2008 | Director appointed antony barry bertram canning (10 pages) |
19 May 2008 | Appointment Terminated Secretary sharon blake (1 page) |
19 May 2008 | Director appointed antony barry bertram canning (10 pages) |
19 May 2008 | Director appointed david edward watson johnston (5 pages) |
19 May 2008 | Director appointed david edward watson johnston (5 pages) |
19 May 2008 | Appointment terminated secretary sharon blake (1 page) |
19 May 2008 | Secretary appointed david edward watson johnston (2 pages) |
19 May 2008 | Secretary appointed david edward watson johnston (2 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 March 2007 | Incorporation (14 pages) |
22 March 2007 | Incorporation (14 pages) |