Kingswood
Surrey
KT20 6PR
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 August 2009) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 August 2009) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (2 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
23 May 2008 | Company name changed greenock option no.1 LIMITED\certificate issued on 27/05/08 (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from wilmington trust sp services (london) LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
2 May 2008 | Company name changed arran buy to let mortgages option no.1 LIMITED\certificate issued on 06/05/08 (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (4 pages) |
28 August 2007 | New director appointed (8 pages) |
28 August 2007 | New director appointed (6 pages) |
28 August 2007 | New secretary appointed;new director appointed (10 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Resolutions
|
11 June 2007 | Incorporation (16 pages) |