Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Secretary Name | HYDE Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 July 2009) |
Correspondence Address | 2nd Floor 70 Conduit Street London W1S 2GF |
Director Name | Allison Louise Greenfield |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House School Lane Bishops Sutton Alresford Hampshire SO24 0AG |
Director Name | Giles Rupert William Greenfield |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House School Lane Bishops Sutton Alresford Hampshire SO24 0AG |
Director Name | Amanda Jean Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mill Road Ashby St Mary Norfolk NR29 4ND |
Director Name | Stephen Wayne Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Birchway Mundham Norfolk NR14 6EN |
Secretary Name | Amanda Jean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mill Road Ashby St Mary Norfolk NR29 4ND |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 2nd Floor 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2009 | Application for striking-off (1 page) |
11 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 March 2009 | Re-registration of Memorandum and Articles (8 pages) |
11 March 2009 | Application for reregistration from PLC to private (1 page) |
11 March 2009 | Resolutions
|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 12 parsons mead croydon surrey CR0 3SL (1 page) |
6 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |