Catlins Lane Eastcote
Pinner
Middlesex
HA5 2EZ
Director Name | Donna Catherine Harris |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | Brendon Catlins Lane Pinner Middlesex HA5 2EZ |
Secretary Name | WKH Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 March 2010) |
Correspondence Address | PO Box 501 The Nexus Building, Broadway Letchworth Garden City Herts SG6 9BL |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Robert Philip Graham Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 60 Arthur Road Wimbledon London SW19 7DS |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | The Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Chelmsford Essex CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (1 page) |
30 November 2009 | Application to strike the company off the register (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Resolutions
|
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: howard house 121-123 norton way south letchworth garden city herts SG6 1NZ (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: howard house 121-123 norton way south letchworth garden city herts SG6 1NZ (1 page) |
22 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: the old meeting house meeting house lane baldock hertfordshire SG7 5BP (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: the old meeting house meeting house lane baldock hertfordshire SG7 5BP (1 page) |
10 May 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 May 2006 | Return made up to 09/03/06; full list of members (3 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 April 2005 | Return made up to 09/03/05; full list of members (4 pages) |
21 April 2005 | Return made up to 09/03/05; full list of members (4 pages) |
20 April 2005 | Location of register of members (1 page) |
20 April 2005 | Location of register of members (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 01/11/04 (2 pages) |
22 December 2004 | Nc inc already adjusted 01/11/04 (2 pages) |
17 September 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 September 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Ad 12/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | Ad 12/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 June 2004 | Director resigned (1 page) |
14 May 2004 | Company name changed newincco 341 LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed newincco 341 LIMITED\certificate issued on 14/05/04 (2 pages) |
9 March 2004 | Incorporation (22 pages) |