Windlesham
Surrey
GU20 6AB
Director Name | Mr John Alexander Heller |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clorane Gardens London NW3 7PR |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Carlton House 22a St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | Application to strike the company off the register (3 pages) |
14 September 2010 | Application to strike the company off the register (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Robert John Corray on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Robert John Corray on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Robert John Corray on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (10 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (10 pages) |
16 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
14 April 2008 | Secretary appointed michael cecil stevens (2 pages) |
14 April 2008 | Secretary appointed michael cecil stevens (2 pages) |
9 April 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
9 April 2008 | Appointment Terminated Director olswang directors 1 LIMITED (1 page) |
9 April 2008 | Appointment Terminated Secretary olswang cosec LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
9 April 2008 | Director appointed robert john corray (3 pages) |
9 April 2008 | Director appointed john alexander heller (4 pages) |
9 April 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
9 April 2008 | Director appointed robert john corray (3 pages) |
9 April 2008 | Appointment Terminated Director olswang directors 2 LIMITED (1 page) |
9 April 2008 | Director appointed john alexander heller (4 pages) |
9 April 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
19 March 2008 | Company name changed newincco 809 LIMITED\certificate issued on 19/03/08 (2 pages) |
19 March 2008 | Company name changed newincco 809 LIMITED\certificate issued on 19/03/08 (2 pages) |
1 February 2008 | Incorporation (22 pages) |