London
SW11 6DU
Director Name | Mr Andrew Cuthbert Vaux |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 August 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Moulton Manor Moulton Richmond North Yorkshire DL10 6QC |
Secretary Name | James Richard Jarratt Harrison-Topham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 78 Bennerley Road London SW11 6DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
14 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 April 2004 | Return made up to 07/03/04; full list of members
|
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 May 2003 | Return made up to 07/03/03; full list of members (7 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
29 March 2001 | Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Memorandum and Articles of Association (11 pages) |
14 March 2001 | Company name changed crundall property investments li mited\certificate issued on 14/03/01 (2 pages) |
7 March 2001 | Incorporation (17 pages) |