Birch Hill Shirley Hills
Surrey
CR0 5HT
Secretary Name | Mr Stephen John East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Trevor Charles Bish Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford Manor Wavendon Road, Salford Milton Keynes MK17 8BB |
Director Name | Christopher David Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Appointment terminated director christopher scott (1 page) |
26 August 2008 | Appointment terminated director trevor bish jones (1 page) |
22 August 2008 | Director appointed christopher david scott (4 pages) |
8 February 2008 | Particulars of mortgage/charge (13 pages) |
7 February 2008 | Resolutions
|
29 January 2008 | New director appointed (4 pages) |
29 January 2008 | New director appointed (20 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Incorporation (17 pages) |