Chorleywood
Hertfordshire
WD3 5SW
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Elizabeth Jane Cundy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bidden Cottage Bidden Road Upton Grey Basingstoke Hampshire RG25 2RW |
Director Name | Mr Dean Spencer Fox |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentley Violet Way Loudwater Rickmansworth Hertfordshire WD3 4JP |
Director Name | Ms Susan Homes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | Pilgrims Corner Merrywood Grove Lower Kingswood Tadworth KT20 7HF |
Director Name | Graham Ivor Sulkin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 King Henrys Road Swiss Cottage London NW3 3SN |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Director's details changed for Jane Brooks on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Jane Brooks on 12 January 2012 (2 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 October 2010 | Appointment of Jane Louise Brooks as a director (2 pages) |
13 October 2010 | Appointment of Jane Louise Brooks as a director (2 pages) |
12 October 2010 | Termination of appointment of Dean Fox as a director (1 page) |
12 October 2010 | Termination of appointment of Dean Fox as a director (1 page) |
21 September 2010 | Termination of appointment of Graham Sulkin as a director (1 page) |
21 September 2010 | Termination of appointment of Graham Sulkin as a director (1 page) |
21 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Termination of appointment of Susan Homes as a director (1 page) |
6 October 2009 | Termination of appointment of Susan Homes as a director (1 page) |
22 September 2009 | Ad 09/07/09 gbp si 30000@1=30000 gbp ic 100/30100 (2 pages) |
22 September 2009 | Ad 09/07/09\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages) |
15 September 2009 | Ad 21/07/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
15 September 2009 | Ad 21/07/09 gbp si 99@1=99 gbp ic 1/100 (3 pages) |
17 August 2009 | Appointment terminated director elizabeth cundy (1 page) |
17 August 2009 | Appointment Terminated Director elizabeth cundy (1 page) |
13 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
13 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
21 July 2009 | Director appointed susan homes (1 page) |
21 July 2009 | Director appointed susan homes (1 page) |
21 July 2009 | Director appointed graham ivor sulkin (1 page) |
21 July 2009 | Director appointed dean spencer fox (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
21 July 2009 | Director appointed dean spencer fox (1 page) |
21 July 2009 | Director appointed elizabeth jane cundy (1 page) |
21 July 2009 | Director appointed graham ivor sulkin (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
21 July 2009 | Director appointed elizabeth jane cundy (1 page) |
20 July 2009 | Appointment Terminated Director john cowdry (1 page) |
20 July 2009 | Appointment Terminated Secretary london law secretarial LIMITED (1 page) |
20 July 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
20 July 2009 | Appointment terminated director john cowdry (1 page) |
9 July 2009 | Incorporation (31 pages) |
9 July 2009 | Incorporation (31 pages) |