Bow Lane
London
EC4M 9EH
Director Name | Mr Bernard Philip Klug |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Simon Michael Rusk |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr David Gary Saul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Secretary Name | Mr Simon Michael Rusk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Application to strike the company off the register (3 pages) |
8 December 2009 | Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for David Gary Saul on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for David Gary Saul on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for David Gary Saul on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages) |
12 August 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
12 August 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
13 January 2009 | Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page) |
13 January 2009 | Director and Secretary's Change of Particulars / simon rusk / 08/01/2009 / HouseName/Number was: , now: 48; Street was: 3 princess mews, now: upper grosvenor street; Post Code was: NW3 5AP, now: W1K 2NR (1 page) |
18 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Company name changed business environment alfred plac e LIMITED\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed business environment alfred plac e LIMITED\certificate issued on 11/09/07 (2 pages) |
2 August 2007 | Particulars of mortgage/charge (12 pages) |
2 August 2007 | Particulars of mortgage/charge (12 pages) |
31 July 2007 | Particulars of mortgage/charge (17 pages) |
31 July 2007 | Particulars of mortgage/charge (17 pages) |
18 June 2007 | New director appointed (8 pages) |
18 June 2007 | New director appointed (16 pages) |
18 June 2007 | New director appointed (8 pages) |
18 June 2007 | New director appointed (16 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (7 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (7 pages) |
18 June 2007 | New secretary appointed;new director appointed (13 pages) |
18 June 2007 | New secretary appointed;new director appointed (13 pages) |
16 May 2007 | Incorporation (15 pages) |
16 May 2007 | Incorporation (15 pages) |