Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood 11 Burwood Road Walton On Thames Surrey KT12 5BS |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(8 years after company formation) |
Appointment Duration | 3 years (closed 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(8 years after company formation) |
Appointment Duration | 3 years (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Mansions Park Walk London SW10 0AG |
Secretary Name | Tim Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 22 Crakell Road Reigate Surrey RH2 7DS |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
53 at £1 | Moorfield Real Estate Fund Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2007 | Delivered on: 4 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & security interest agreement Secured details: All sums due or to become due. Particulars: As continuing security for the payment, performance and discharge of the secured obligations, so that the bank shall have a first priority security interest in the collateral - see form 410 for further details. Outstanding |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (20 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (20 pages) |
26 February 2014 | Appointment of Mr Charles John Ferguson-Davie as a director (2 pages) |
26 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
26 February 2014 | Appointment of Mr Charles John Ferguson-Davie as a director (2 pages) |
26 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
26 February 2014 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
26 February 2014 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
23 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Termination of appointment of Tim Sanderson as a secretary (2 pages) |
24 October 2012 | Termination of appointment of Tim Sanderson as a secretary (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 February 2009 | Return made up to 12/12/08; no change of members (5 pages) |
14 February 2009 | Return made up to 12/12/08; no change of members (5 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 August 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
4 April 2007 | Partic of mort/charge * (5 pages) |
4 April 2007 | Partic of mort/charge * (5 pages) |
24 January 2007 | Return made up to 12/12/06; full list of members
|
24 January 2007 | Return made up to 12/12/06; full list of members
|
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
25 May 2006 | New director appointed (6 pages) |
25 May 2006 | New director appointed (6 pages) |
25 May 2006 | New director appointed (6 pages) |
25 May 2006 | New director appointed (6 pages) |
30 March 2006 | Ad 21/03/06--------- £ si 52@1=52 £ ic 1/53 (4 pages) |
30 March 2006 | Ad 21/03/06--------- £ si 52@1=52 £ ic 1/53 (4 pages) |
13 March 2006 | New director appointed (5 pages) |
13 March 2006 | New director appointed (5 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Company name changed camvo 132 LIMITED\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed camvo 132 LIMITED\certificate issued on 02/03/06 (2 pages) |
12 December 2005 | Incorporation (18 pages) |
12 December 2005 | Incorporation (18 pages) |