Harrow
Middlesex
HA1 4BY
Director Name | Mr Christopher Burton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Drury Road Harrow Middlesex HA1 4BY |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greenfield Drive Fortes Green London N2 9AF |
Director Name | Mr Rupert Dominic Phillips |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge 2 Bridge St Hadleigh IP7 6BY |
Secretary Name | Miss Corinne Elizabeth Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Llanover Road London SE18 3SU |
Director Name | Mr Prince Albert Tucker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Drury Road Harrow HA1 4BY |
Director Name | Mr Ian Ilsley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Garrick House Carrington Street London W1J 7AF |
Director Name | Mr Gagan Mehra |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 October 2010) |
Role | Consultant |
Country of Residence | India |
Correspondence Address | 32 Drury Road Harrow HA1 4BY |
Registered Address | 32 Drury Road Harrow HA1 4BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Termination of appointment of Gagan Mehra as a director (1 page) |
28 October 2010 | Termination of appointment of Rupert Phillips as a director (1 page) |
28 October 2010 | Termination of appointment of Christopher Phillips as a director (1 page) |
28 October 2010 | Termination of appointment of Prince Tucker as a director (1 page) |
28 October 2010 | Termination of appointment of Gagan Mehra as a director (1 page) |
28 October 2010 | Termination of appointment of Prince Tucker as a director (1 page) |
28 October 2010 | Termination of appointment of Rupert Phillips as a director (1 page) |
28 October 2010 | Termination of appointment of Christopher Phillips as a director (1 page) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
30 July 2010 | Appointment of Mr Gagan Mehra as a director (2 pages) |
30 July 2010 | Appointment of Mr Gagan Mehra as a director (2 pages) |
8 July 2010 | Termination of appointment of Ian Ilsley as a director (1 page) |
8 July 2010 | Termination of appointment of Ian Ilsley as a director (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 November 2009 | Appointment of Mr Prince Albert Tucker as a director (2 pages) |
5 November 2009 | Appointment of Mr Prince Albert Tucker as a director (2 pages) |
5 November 2009 | Appointment of Mr Ian Ilsley as a director (2 pages) |
5 November 2009 | Appointment of Mr Christopher John Burton as a director (2 pages) |
5 November 2009 | Appointment of Mr Christopher John Burton as a director (2 pages) |
5 November 2009 | Appointment of Mr Ian Ilsley as a director (2 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
20 October 2009 | Company name changed water energy & waste LTD\certificate issued on 20/10/09
|
20 October 2009 | Company name changed water energy & waste LTD\certificate issued on 20/10/09
|
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Registered office address changed from 20 Llanover Road London SE18 3SU on 13 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Corinne Mayes as a secretary (1 page) |
13 October 2009 | Appointment of Christopher John Burton as a secretary (1 page) |
13 October 2009 | Appointment of Christopher John Burton as a secretary (1 page) |
13 October 2009 | Termination of appointment of Corinne Mayes as a secretary (1 page) |
13 October 2009 | Registered office address changed from 20 Llanover Road London SE18 3SU on 13 October 2009 (1 page) |
8 October 2008 | Company name changed environmental development services (uk) LTD\certificate issued on 08/10/08 (2 pages) |
8 October 2008 | Company name changed environmental development services (uk) LTD\certificate issued on 08/10/08 (2 pages) |
7 October 2008 | Secretary's Change of Particulars / corinne mayes / 07/10/2008 / Nationality was: , now: british; Date of Birth was: none, now: 20-Jun-1973 (1 page) |
7 October 2008 | Director's change of particulars / rupert phillips / 07/10/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / corinne mayes / 07/10/2008 (1 page) |
7 October 2008 | Director's Change of Particulars / rupert phillips / 07/10/2008 / HouseName/Number was: , now: 2; Street was: 18 liddington road, now: bridge street; Area was: stratford, now: hadleigh; Post Town was: london, now: ipswich; Region was: , now: suffolk; Post Code was: E15 3PJ, now: IP7 6BY; Country was: , now: united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from aston house cornwall avenue london N3 1LF (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from aston house cornwall avenue london N3 1LF (1 page) |
10 July 2008 | Incorporation (18 pages) |
10 July 2008 | Incorporation (18 pages) |