Brickendon
Hertford
SG13 8NU
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Mr John Andrew Sinclair Kerr |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn The Common, Sissinghurst Cranbrook Kent TN17 2AE |
Secretary Name | Ms Jane Samuels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 The Drive Beckenham Kent BR3 1EE |
Director Name | Lady Noelle Leitch |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Usa/Irish |
Status | Closed |
Appointed | 05 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 November 2010) |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Golden Square London W1F 9JA |
Registered Address | 4 Millbank London SW1P 3JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2010 | Registered office address changed from 10 Golden Square London W1F 9JA on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 10 Golden Square London W1F 9JA on 12 August 2010 (2 pages) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Director's details changed for Mr John Garry Hawkes on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Mr John Garry Hawkes on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Lady Noelle Leitch on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Lady Noelle Leitch on 30 March 2010 (2 pages) |
19 May 2009 | Director appointed lady noelle leitch (2 pages) |
19 May 2009 | Director appointed lady noelle leitch (2 pages) |
17 March 2009 | Incorporation (27 pages) |
17 March 2009 | Incorporation (27 pages) |