London
SW17 7DW
Director Name | Mr Andrew Hugh McDougall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 2 years (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield House Farm Bishop Thornton HG3 3JB |
Director Name | Mr Timothy Gerald Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 2 years (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Director Name | Mr John Timothy Roberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 2 years (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Friars Stile Road Richmond Surrey TW10 6NE |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 8 Bedford Park Croydon Surrey CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2009 | Application to strike the company off the register (3 pages) |
18 December 2009 | Application to strike the company off the register (3 pages) |
13 May 2009 | Return made up to 26/02/09; full list of members (6 pages) |
13 May 2009 | Director's Change of Particulars / john roberts / 04/04/2008 / HouseName/Number was: the quarry house, now: 32; Street was: guildford road, now: friars stile road; Post Town was: fetcham, now: richmond; Post Code was: KT22 9DP, now: TW10 6NE (1 page) |
13 May 2009 | Return made up to 26/02/09; full list of members (6 pages) |
13 May 2009 | Director's change of particulars / john roberts / 04/04/2008 (1 page) |
24 April 2008 | Ad 03/04/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 April 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
24 April 2008 | Director appointed andrew hugh mcdougall (2 pages) |
24 April 2008 | Appointment terminated director hammonds directors LIMITED (1 page) |
24 April 2008 | Ad 03/04/08 gbp si 74@1=74 gbp ic 1/75 (2 pages) |
24 April 2008 | Appointment terminated director peter crossley (1 page) |
24 April 2008 | Director appointed andrew hugh mcdougall (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
24 April 2008 | Director appointed john timothy roberts (2 pages) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 April 2008 | Appointment Terminated Secretary hammonds secretaries LIMITED (1 page) |
24 April 2008 | Director appointed john timothy roberts (2 pages) |
24 April 2008 | Appointment Terminated Director peter crossley (1 page) |
24 April 2008 | Director appointed nicholas james springett addyman (2 pages) |
24 April 2008 | Director appointed timothy gerald oliver (2 pages) |
24 April 2008 | Director appointed nicholas james springett addyman (2 pages) |
24 April 2008 | Appointment Terminated Director hammonds directors LIMITED (1 page) |
24 April 2008 | Director appointed timothy gerald oliver (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
10 April 2008 | Company name changed hamsard 3112 LIMITED\certificate issued on 15/04/08 (2 pages) |
10 April 2008 | Company name changed hamsard 3112 LIMITED\certificate issued on 15/04/08 (2 pages) |
12 March 2008 | Director's change of particulars / peter crossley / 12/03/2008 (1 page) |
12 March 2008 | Director's Change of Particulars / peter crossley / 12/03/2008 / HouseName/Number was: moorbank, now: 7; Street was: 6 clifton road, now: devonshire square; Post Town was: ilkley, now: london; Region was: west yorkshire, now: ; Post Code was: LS29 8TT, now: EC2M 4YH; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |