Denham
Uxbridge
Middlesex
UB9 5PG
Director Name | Mr Michael Trace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(5 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 October 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Secretary Name | Mr John Michael Biggin |
---|---|
Status | Closed |
Appointed | 01 July 2018(6 years after company formation) |
Appointment Duration | 3 months, 1 week (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor, The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Andrew Robert Fleming-Williams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Mrs Alexandra Valerie Leigh-Pemberton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Secretary Name | Mrs Siobhain Elizabeth Bruneau |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Mr Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Mr Paul Stephen Carroll |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2015) |
Role | Deputy Director Of Custody Noms |
Country of Residence | England |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Mr David Evan Hornett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2016) |
Role | Retired Sports Marketing Executive |
Country of Residence | England |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Secretary Name | Mrs Geethawathy Thirusaba-Nathan |
---|---|
Status | Resigned |
Appointed | 18 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Registered Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2018 | Application to strike the company off the register (3 pages) |
3 July 2018 | Appointment of Mr John Michael Biggin as a secretary on 1 July 2018 (2 pages) |
28 June 2018 | Termination of appointment of Geethawathy Thirusaba-Nathan as a secretary on 28 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 July 2017 | Appointment of Mr Michael Trace as a director on 10 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Michael Trace as a director on 10 July 2017 (2 pages) |
3 July 2017 | Notification of David Sidney Bernstein as a person with significant control on 19 November 2016 (2 pages) |
3 July 2017 | Notification of David Sidney Bernstein as a person with significant control on 19 November 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
16 December 2016 | Termination of appointment of David Evan Hornett as a director on 18 October 2016 (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Termination of appointment of David Evan Hornett as a director on 18 October 2016 (1 page) |
13 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
13 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
8 December 2015 | Termination of appointment of Alexandra Valerie Leigh-Pemberton as a director on 19 November 2015 (1 page) |
8 December 2015 | Appointment of Mr David Sidney Bernstein as a director on 19 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr David Sidney Bernstein as a director on 19 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Paul Stephen Carroll as a director on 19 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Alexandra Valerie Leigh-Pemberton as a director on 19 November 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Termination of appointment of Paul Stephen Carroll as a director on 19 November 2015 (1 page) |
16 July 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
16 July 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 July 2014 | Termination of appointment of Colin Smith as a director (1 page) |
3 July 2014 | Termination of appointment of Colin Smith as a director (1 page) |
3 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
3 July 2014 | Termination of appointment of Andrew Fleming-Williams as a director (1 page) |
3 July 2014 | Termination of appointment of Colin Smith as a director (1 page) |
3 July 2014 | Termination of appointment of Colin Smith as a director (1 page) |
3 July 2014 | Termination of appointment of Andrew Fleming-Williams as a director (1 page) |
3 July 2014 | Termination of appointment of Andrew Fleming-Williams as a director (1 page) |
3 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
3 July 2014 | Termination of appointment of Andrew Fleming-Williams as a director (1 page) |
18 February 2014 | Termination of appointment of Siobhain Bruneau as a secretary (1 page) |
18 February 2014 | Appointment of Mrs Geethawathy Thirusaba-Nathan as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Siobhain Bruneau as a secretary (1 page) |
18 February 2014 | Appointment of Mrs Geethawathy Thirusaba-Nathan as a secretary (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 June 2013 | Annual return made up to 21 June 2013 no member list (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 no member list (5 pages) |
24 April 2013 | Appointment of Mr Colin Deverell Smith as a director (2 pages) |
24 April 2013 | Appointment of Mr Colin Deverell Smith as a director (2 pages) |
21 February 2013 | Appointment of Mr David Evan Hornett as a director (2 pages) |
21 February 2013 | Appointment of Mr Paul Stephen Carroll as a director (2 pages) |
21 February 2013 | Appointment of Mr David Evan Hornett as a director (2 pages) |
21 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
21 February 2013 | Appointment of Mr Paul Stephen Carroll as a director (2 pages) |
21 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
1 November 2012 | Secretary's details changed for Miss Siobhan Elizabeth Connors on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Miss Siobhan Elizabeth Connors on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Miss Siobhan Elizabeth Connors on 1 November 2012 (1 page) |
2 July 2012 | Appointment of Mrs Alexandra Valerie Leigh-Pemberton as a director (2 pages) |
2 July 2012 | Appointment of Mrs Alexandra Valerie Leigh-Pemberton as a director (2 pages) |
21 June 2012 | Incorporation (26 pages) |
21 June 2012 | Incorporation (26 pages) |