Isleworth
Middlesex
TW7 6HB
Director Name | Ian James Lambert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 May 2010) |
Role | Group Director |
Correspondence Address | 10 King George Avenue Walton On Thames Surrey KT12 3LP |
Director Name | David Robinson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 May 2010) |
Role | Group Director |
Correspondence Address | 7 Wolsey Close Hounslow Middlesex TW3 2PJ |
Director Name | Ian James Lambert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 King George Avenue Walton On Thames Surrey KT12 3LP |
Director Name | David Robinson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Elmer Gardens Isleworth Middlesex TW7 6HB |
Director Name | Stan McCartney |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | 8 Bushey Road Croydon Surrey CR0 8EU |
Director Name | Charta Group Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2006) |
Correspondence Address | Units 1-2 Greenwich Industrial Estate Greenwich London SE10 8JF |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2010 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 February 2010 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 12 September 2009 (7 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 12 September 2009 (7 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 12 March 2009 (6 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 12 March 2009 (6 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 12 September 2008 (6 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 12 September 2008 (6 pages) |
26 March 2008 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | C/O;-replacement of liquidator (34 pages) |
8 February 2008 | C/O;-replacement of liquidator (34 pages) |
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 16-17 boundary road hove east sussex BN3 4AN (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 16-17 boundary road hove east sussex BN3 4AN (1 page) |
13 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
13 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
20 December 2006 | Statement of affairs (6 pages) |
20 December 2006 | Statement of affairs (6 pages) |
16 October 2006 | Result of meeting of creditors (3 pages) |
16 October 2006 | Result of meeting of creditors (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: suite 2 victoria house south street farnham surrey GU9 7QU (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: suite 2 victoria house south street farnham surrey GU9 7QU (1 page) |
17 August 2006 | Appointment of an administrator (1 page) |
17 August 2006 | Appointment of an administrator (1 page) |
23 June 2006 | Return made up to 14/03/06; full list of members (7 pages) |
23 June 2006 | Return made up to 14/03/06; full list of members (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 2 victoria house south street farnham surrey GU9 7QU (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 2 victoria house south street farnham surrey GU9 7QU (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: charta house unit 1-2 greenwich industrial estate, 159 greenwich high road london SE10 8JF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: charta house unit 1-2 greenwich industrial estate, 159 greenwich high road london SE10 8JF (1 page) |
20 June 2005 | Company name changed abbey green holdings LIMITED\certificate issued on 20/06/05 (2 pages) |
20 June 2005 | Company name changed abbey green holdings LIMITED\certificate issued on 20/06/05 (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: charta house 159 greenwich high road london SE10 8JF (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: charta house 159 greenwich high road london SE10 8JF (1 page) |
14 March 2005 | Incorporation (7 pages) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | Incorporation (7 pages) |