Kenton
Harrow
HA3 9ED
Director Name | Mr Richard John Lee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mrs Joan Teresa Traynor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Joris Sylvain Adelin Coppye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 November 2011(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 24 April 2012) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mr David Michael McCabe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 24 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | David Michael McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 April 2012) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | David Mitchell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 13 Cherry Hollow Abbots Langley Hertfordshire WD5 0TR |
Director Name | Stuart Axelrod |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2007) |
Role | Executive |
Correspondence Address | 19 Hageman Lane Princeton New Jersey 08540 United States |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | Jacobus Pieter Van Den Akker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page) |
14 December 2011 | Statement of company's objects (2 pages) |
14 December 2011 | Statement of company's objects (2 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages) |
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
15 November 2011 | Termination of appointment of Jacobus Van Den Akker as a director (2 pages) |
15 November 2011 | Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages) |
8 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
6 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
6 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
18 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
25 April 2008 | Appointment Terminated Director david mitchell (1 page) |
25 April 2008 | Appointment terminated director david mitchell (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
30 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
9 January 2007 | Company name changed presperse chesham LIMITED\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed presperse chesham LIMITED\certificate issued on 09/01/07 (2 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Location of register of members (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
12 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
9 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
12 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (8 pages) |
7 February 2003 | Accounts made up to 31 May 2002 (8 pages) |
30 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
30 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
11 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 21/08/01; full list of members
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
18 September 2000 | Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 September 2000 | Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
21 August 2000 | Incorporation (32 pages) |
21 August 2000 | Incorporation (32 pages) |