COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05498971
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED?

    • (7487) /

    Where is COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 20, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2011

    Statement of capital on Oct 10, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Termination of appointment of David Edwards as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Termination of appointment of Nigel Bannister as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Aug 20, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX on Aug 20, 2010

    1 pagesAD01

    Termination of appointment of William Procter as a director

    1 pagesTM01

    Termination of appointment of Michael Gaston as a director

    1 pagesTM01

    Director's details changed for Mr. William Kenneth Proctor on Nov 24, 2009

    2 pagesCH01

    Director's details changed for Mr. William Kenneth Procter on Nov 04, 2009

    2 pagesCH01

    Director's details changed for Mr. William Kenneth Proctor on Nov 04, 2009

    2 pagesCH01

    Director's details changed for Christopher Charles Mcgill on Nov 04, 2009

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Michael John Gaston on Nov 04, 2009

    2 pagesCH01

    Secretary's details changed for Mr David Charles Edwards on Nov 04, 2009

    1 pagesCH03

    Director's details changed for Mr Nigel Gordon Bannister on Nov 04, 2009

    2 pagesCH01

    Annual return made up to Jul 05, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish140593930001
    CHATER, Paul
    60 The Murreys
    KT21 2LU Ashtead
    Surrey
    Secretary
    60 The Murreys
    KT21 2LU Ashtead
    Surrey
    British113557430001
    CRAWLEY, Genevieve
    55 Baldwins Hill
    IG10 1SN Loughton
    Essex
    Secretary
    55 Baldwins Hill
    IG10 1SN Loughton
    Essex
    British108219770001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    GREENO, Brian George
    St Mary Graces Court
    Cartwright Street
    E1 8NB London
    3
    Secretary
    St Mary Graces Court
    Cartwright Street
    E1 8NB London
    3
    Other129642360001
    JELLIS, Simon
    52 Elizabeth Drive
    Necton
    PE37 8ND Swaffham
    Norfolk
    Secretary
    52 Elizabeth Drive
    Necton
    PE37 8ND Swaffham
    Norfolk
    British124112000001
    KRAVETZ, Arthur Oliver
    36 Alveston Avenue
    Kenton
    HA3 8TQ Harrow
    Middlesex
    Secretary
    36 Alveston Avenue
    Kenton
    HA3 8TQ Harrow
    Middlesex
    American34981090001
    TAIWO, Bolaji
    29 Valeswood Road
    BR1 4RE Bromley
    Kent
    Secretary
    29 Valeswood Road
    BR1 4RE Bromley
    Kent
    Nigerian114923020001
    WOLFSON, Alan
    43 Lyndhurst Gardens
    N3 1TA London
    Secretary
    43 Lyndhurst Gardens
    N3 1TA London
    British55840480004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish98678880005
    RAYDEN, Clive
    6 Eaton Terrace
    SW1W 8EZ London
    Director
    6 Eaton Terrace
    SW1W 8EZ London
    EnglandBritish2318860001
    RAYDEN, Paul
    6 Elm Tree Road
    NW8 9JX London
    Director
    6 Elm Tree Road
    NW8 9JX London
    EnglandBritish2148080003
    THOMAS, Lesley Amanda
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    Director
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    EnglandBritish45975530002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0