Esher
Surrey
KT10 9AB
Secretary Name | Miss Rebecca Mary Isabella Douglass |
---|---|
Status | Closed |
Appointed | 30 October 2009(1 year after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | 677 High Road North Finchley London N12 0DA |
Director Name | Clive Haworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Rise Altrincham Cheshire WA14 4QB |
Director Name | Andrew Glen Wilson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Park Lane Little Bollington Altrincham Cheshire WA14 4TQ |
Secretary Name | Clive Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Rise Altrincham Cheshire WA14 4QB |
Director Name | Ms Rebecca Mary Isabella Douglas |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandown Cottage Portsmouth Road Esher Surrey KT10 9AB |
Registered Address | 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Registered office address changed from Nursery House Bradley Hall Wylam Northumberland NE41 8JL on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Nursery House Bradley Hall Wylam Northumberland NE41 8JL on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
11 May 2010 | Director's details changed for Mr Epeli Taione on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Ms Rebecca Mary Isabella Douglas on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Clive Haworth on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Clive Haworth on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Ms Rebecca Mary Isabella Douglas on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Epeli Taione on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Andrew Glen Wilson on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Ms Rebecca Mary Isabella Douglas on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Clive Haworth on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Andrew Glen Wilson on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Andrew Glen Wilson on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Epeli Taione on 1 October 2009 (1 page) |
19 February 2010 | Termination of appointment of Rebecca Mary Isabella Douglas as a director (1 page) |
19 February 2010 | Termination of appointment of Rebecca Mary Isabella Douglas as a director (1 page) |
14 December 2009 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Appointment of Miss Rebecca Mary Isabella Douglass as a secretary (1 page) |
14 December 2009 | Termination of appointment of Clive Haworth as a director (1 page) |
14 December 2009 | Termination of appointment of Andrew Wilson as a director (1 page) |
14 December 2009 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Termination of appointment of Clive Haworth as a secretary (1 page) |
14 December 2009 | Termination of appointment of Clive Haworth as a secretary (1 page) |
14 December 2009 | Termination of appointment of Clive Haworth as a director (1 page) |
14 December 2009 | Appointment of Miss Rebecca Mary Isabella Douglass as a secretary (1 page) |
14 December 2009 | Termination of appointment of Andrew Wilson as a director (1 page) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
27 November 2008 | Director appointed ms rebecca mary isabella douglass (1 page) |
27 November 2008 | Director appointed ms rebecca mary isabella douglass (1 page) |
27 November 2008 | Director appointed mr epeli taione (1 page) |
27 November 2008 | Director appointed mr epeli taione (1 page) |
2 October 2008 | Incorporation (12 pages) |
2 October 2008 | Incorporation (12 pages) |