London
WC1B 4HP
Director Name | Mrs Vivienne Margaret Blumfield |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10a White Hart Parade Blackwater Camberley Surrey GU17 9AD |
Director Name | Mr Colin Philip Levene |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Ms Gillian Thorpe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grosvenor Road Wallington Surrey SM6 0ER |
Director Name | Mr Gerald Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Debdale Lane Keyworth Nottinghamshire NG12 5HN |
Registered Address | 52-53 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Accounts made up to 31 May 2014 (2 pages) |
3 June 2014 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP on 3 June 2014 (1 page) |
6 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
6 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
31 January 2014 | Director's details changed for Mr Neal Anthony Beagles on 2 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Neal Anthony Beagles on 2 January 2014 (2 pages) |
9 December 2013 | Appointment of Mrs Vivienne Margaret Blumfield as a director on 9 December 2013 (2 pages) |
9 December 2013 | Appointment of Mrs Vivienne Margaret Blumfield as a director on 9 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page) |
18 November 2013 | Termination of appointment of Gerald Thomas as a director on 31 October 2013 (1 page) |
12 August 2013 | Accounts made up to 31 May 2013 (7 pages) |
16 July 2013 | Termination of appointment of Gillian Thorpe as a director on 9 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Gillian Thorpe as a director on 9 July 2013 (1 page) |
14 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
22 October 2012 | Accounts made up to 31 May 2012 (6 pages) |
20 March 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
20 March 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 September 2011 | Appointment of Mr Gerald Thomas as a director on 23 August 2011 (2 pages) |
20 June 2011 | Registered office address changed from 15 High Road Byfleet West Byfleet Surrey KT14 7QH United Kingdom on 20 June 2011 (1 page) |
10 March 2011 | Annual return made up to 5 March 2011 no member list (3 pages) |
10 March 2011 | Annual return made up to 5 March 2011 no member list (3 pages) |
28 June 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
28 June 2010 | Termination of appointment of Colin Levene as a director (1 page) |
5 March 2010 | Incorporation
|