Sharpthorne
East Grinstead
West Sussex
RH19 4HU
Director Name | Mr Edward John Cockle |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Co President |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beryl Road London W6 8JS |
Director Name | Mr Geoffrey Harris |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Senior Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Masbro Road London W14 0LX |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cotton Hill Bromley Kent BR1 5RP |
Director Name | Mr Giles Clive Baxendale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 July 2010) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | Upper Flat 83 Queens Mill Road London SW6 6JR |
Director Name | Virginia Margaret Hawthorne |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 18 Ennismore Avenue Chiswick London W4 1SF |
Director Name | Mr Richard William Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Regency Place 8 The Drive Wimbledon Surrey SW20 8TG |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2010 | Application to strike the company off the register (3 pages) |
1 April 2010 | Application to strike the company off the register (3 pages) |
23 October 2009 | Director's details changed for Mr Geoffrey Harris on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Richard William Thompson on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward John Cockle on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Adam Martin Barker on 8 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Director's details changed for Mr Giles Clive Baxendale on 8 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Director's details changed for Mr Geoffrey Harris on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Virginia Margaret Hawthorne on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Geoffrey Harris on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Richard William Thompson on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Richard William Thompson on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Adam Martin Barker on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Virginia Margaret Hawthorne on 8 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Director's details changed for Virginia Margaret Hawthorne on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward John Cockle on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Giles Clive Baxendale on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward John Cockle on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Giles Clive Baxendale on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Adam Martin Barker on 8 October 2009 (2 pages) |
21 December 2008 | Director appointed richard william thompson (2 pages) |
21 December 2008 | Director appointed richard william thompson (2 pages) |
3 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
3 December 2008 | Director appointed giles clive baxendale (2 pages) |
3 December 2008 | Director appointed virginia margaret hawthorne (2 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
3 December 2008 | Director appointed giles clive baxendale (2 pages) |
3 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
3 December 2008 | Director appointed virginia margaret hawthorne (2 pages) |
8 October 2008 | Incorporation (19 pages) |
8 October 2008 | Incorporation (19 pages) |