Brookmans Park
Hertfordshire
AL9 7RP
Director Name | Mr Julian Charles Baddeley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 months (closed 24 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Madeley Road London W5 2LH |
Secretary Name | Ms Yasmin Valibhai |
---|---|
Status | Closed |
Appointed | 25 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 20 Northwick Circle Harrow Middlesex HA3 0DU |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Mountview Road London N4 4JP |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Mr Timothy Sean Boxell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Alleyn Road Dulwich London SE21 8AL |
Director Name | James Richard Connor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 25 June 2007) |
Role | Solicitor |
Correspondence Address | 64 Oaklands Avenue Bushey Hertfordshire WD19 4LW |
Director Name | John Edward Hudspith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Secretary Name | Clare Elizabeth Davage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 4 Green Lanes Newington Green London N16 9NB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
7 October 2008 | Appointment terminated director john hudspith (1 page) |
7 October 2008 | Director appointed mr julian charles baddeley (1 page) |
7 October 2008 | Secretary appointed ms yasmin valibhai (1 page) |
7 October 2008 | Appointment terminated secretary clare davage (1 page) |
1 September 2008 | Return made up to 11/05/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
14 June 2007 | Memorandum and Articles of Association (12 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (3 pages) |
11 May 2007 | Incorporation (17 pages) |