Inworth
Colchester
Essex
CO5 9SX
Director Name | Mr Robert Peter Sewell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Omer Road Guildford Surrey GU1 2DA |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 14 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Application to strike the company off the register (4 pages) |
25 August 2011 | Application to strike the company off the register (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
25 February 2010 | Appointment of Kim Gozzett as a director (3 pages) |
25 February 2010 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
25 February 2010 | Appointment of Robert Peter Sewell as a director (3 pages) |
25 February 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
25 February 2010 | Appointment of Robert Peter Sewell as a director (3 pages) |
25 February 2010 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
25 February 2010 | Appointment of Kim Gozzett as a director (3 pages) |
25 February 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
17 February 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
17 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
17 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
8 February 2010 | Incorporation
|
8 February 2010 | Incorporation
|