Stotfold
Hitchin
Hertfordshire
SG5 4FF
Director Name | Mr Tony Michael McGing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Secretary Name | Miss Siobhan Joan Lavery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 17-19 Kempsford Gardens London SW5 9LA |
Director Name | Mr Timothy Guy Haslam |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Retreat Street Astwood Bank Redditch Worcestershire B96 6AH |
Director Name | Mr Nicholas Roy Mabbett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ashmore Lodge Norton Evesham Worcestershire WR11 4TL |
Secretary Name | Mr Timothy Guy Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Retreat Street Astwood Bank Redditch Worcestershire B96 6AH |
Registered Address | 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page) |
24 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
29 January 2010 | Secretary's details changed for Siobhan Joan Lavery on 4 September 2009 (1 page) |
29 January 2010 | Secretary's details changed for Siobhan Joan Lavery on 4 September 2009 (1 page) |
29 January 2010 | Secretary's details changed for Siobhan Joan Lavery on 4 September 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
30 April 2009 | Director appointed pierre alexis clarke (5 pages) |
30 April 2009 | Appointment Terminated Director nicholas mabbett (1 page) |
30 April 2009 | Secretary appointed siobhan joan lavery (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from brook house birmingham road henley in arden west midlands B95 5QR (1 page) |
30 April 2009 | Director appointed tony michael mcging (5 pages) |
30 April 2009 | Appointment terminated director nicholas mabbett (1 page) |
30 April 2009 | Director appointed tony michael mcging (5 pages) |
30 April 2009 | Secretary appointed siobhan joan lavery (2 pages) |
30 April 2009 | Director appointed pierre alexis clarke (5 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from brook house birmingham road henley in arden west midlands B95 5QR (1 page) |
30 April 2009 | Appointment Terminated Director and Secretary timothy haslam (1 page) |
30 April 2009 | Appointment terminated director and secretary timothy haslam (1 page) |
2 April 2008 | Incorporation (28 pages) |
2 April 2008 | Incorporation (28 pages) |