London
NW1 5JR
Director Name | Mrs Susan Mary Haworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Mr Douglas Martin Swanney |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Martin Broadbent |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Retired Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 94 Greenway Lane Bath Avon BA2 4LN |
Director Name | Rev Phillip Hewett |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Retired Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 43 Windrush Road Keynsham Bristol Avon BS31 1QP |
Director Name | Rev Anthony Ward Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 9 Styles Park Frome Somerset BA11 5AL |
Director Name | Rev Jonathan Howard Pye |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Methodist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ridgeway Court The Ridgeway Westbury On Trym Bristol Avon BS10 7DG |
Director Name | Christine Margaret Stones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Social Care Consultant Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barleycroft Westbury On Trym Bristol Avon BS9 3TG |
Director Name | Geoffrey Peter White |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Retired |
Correspondence Address | Chatsworth St Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | James Dunwoody Wisheart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Old Sneed Avenue Stoke Bishop Bristol Avon BS9 1SD |
Director Name | Mr John Edward Barnett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 The Crescent Henleaze Bristol BS9 4RW |
Director Name | Mr Michael Alan Sharp |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Hall Westminster Storey's Gate London |
Registered Address | 25 Marylebone Road London NW1 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
14 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
28 May 2012 | Termination of appointment of Anthony Ward Jones as a director on 31 July 2011 (1 page) |
28 May 2012 | Termination of appointment of Anthony Jones as a director (1 page) |
26 July 2011 | Appointment of Mr Douglas Martin Swanney as a director (2 pages) |
26 July 2011 | Termination of appointment of John Barnett as a director (1 page) |
26 July 2011 | Registered office address changed from Wesley College College Park Drive Henbury Road Bristol BS10 7QD on 26 July 2011 (1 page) |
26 July 2011 | Appointment of Mr Douglas Martin Swanney as a director (2 pages) |
26 July 2011 | Termination of appointment of Martin Broadbent as a director (1 page) |
26 July 2011 | Appointment of Rev David Gamble as a director (2 pages) |
26 July 2011 | Appointment of Rev David Gamble as a director (2 pages) |
26 July 2011 | Termination of appointment of John Barnett as a director (1 page) |
26 July 2011 | Termination of appointment of Christine Stones as a director (1 page) |
26 July 2011 | Termination of appointment of James Wisheart as a secretary (1 page) |
26 July 2011 | Termination of appointment of Phillip Hewett as a director (1 page) |
26 July 2011 | Termination of appointment of Martin Broadbent as a director (1 page) |
26 July 2011 | Termination of appointment of Jonathan Pye as a director (1 page) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Termination of appointment of James Wisheart as a secretary (1 page) |
26 July 2011 | Termination of appointment of Phillip Hewett as a director (1 page) |
26 July 2011 | Registered office address changed from Wesley College College Park Drive Henbury Road Bristol BS10 7QD on 26 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Jonathan Pye as a director (1 page) |
26 July 2011 | Appointment of Mrs Susan Mary Haworth as a director (2 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Termination of appointment of Christine Stones as a director (1 page) |
26 July 2011 | Termination of appointment of Michael Sharp as a director (1 page) |
26 July 2011 | Termination of appointment of Michael Sharp as a director (1 page) |
26 July 2011 | Appointment of Mrs Susan Mary Haworth as a director (2 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
28 July 2010 | Director's details changed for Mr John Edward Barnett on 4 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Director's details changed for Mr John Edward Barnett on 4 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Director's details changed for Reverend Phillip Hewett on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Christine Margaret Stones on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Reverend Phillip Hewett on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Reverend Anthony Ward Jones on 4 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Director's details changed for Christine Margaret Stones on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Christine Margaret Stones on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Martin Broadbent on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Reverend Jonathan Howard Pye on 4 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Geoffrey White as a director (1 page) |
28 July 2010 | Director's details changed for Reverend Jonathan Howard Pye on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Martin Broadbent on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Reverend Anthony Ward Jones on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr John Edward Barnett on 4 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Geoffrey White as a director (1 page) |
28 July 2010 | Director's details changed for Martin Broadbent on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Reverend Anthony Ward Jones on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Reverend Phillip Hewett on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Reverend Jonathan Howard Pye on 4 July 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 April 2010 | Appointment of Mr Michael Alan Sharp as a director (2 pages) |
13 April 2010 | Appointment of Mr Michael Alan Sharp as a director (2 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
9 March 2009 | Director appointed mr john edward barnett (2 pages) |
9 March 2009 | Director appointed mr john edward barnett (2 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Ad 04/07/07 gbp si 94@1=94 gbp ic 2/96 (3 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
25 July 2008 | Ad 04/07/07\gbp si 94@1=94\gbp ic 2/96\ (3 pages) |
7 December 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
7 December 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
4 July 2007 | Incorporation (28 pages) |