Thirleby Road
London
SW1P 1HJ
Director Name | Mr Ewan Royston Lloyd Baker |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 May 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Beecham House The Street West Winterlow Salisbury Wiltshire SP5 1RY |
Secretary Name | Mrs Claire Laura Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Shire Barn School Road Copford Green Colchester CO6 1BZ |
Secretary Name | Mr Ewan Royston Lloyd Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Beecham House The Street West Winterlow Salisbury Wiltshire SP5 1RY |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 March 2008 | Secretary appointed claire laura gray (2 pages) |
3 March 2008 | Appointment terminated secretary ewan lloyd baker (1 page) |
25 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 February 2006 | Return made up to 08/12/05; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 82 st john street london EC1M 4JN (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |