DAKOTA SHERWOOD PARK LIMITED

6th Floor 2 Balcombe Street, London, NW1 6NW
StatusDISSOLVED
Company No.04597652
CategoryPrivate Limited Company
Incorporated21 Nov 2002
Age21 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution06 Jan 2011
Years13 years, 5 months, 13 days

SUMMARY

DAKOTA SHERWOOD PARK LIMITED is an dissolved private limited company with number 04597652. It was incorporated 21 years, 6 months, 28 days ago, on 21 November 2002 and it was dissolved 13 years, 5 months, 13 days ago, on 06 January 2011. The company address is 6th Floor 2 Balcombe Street, London, NW1 6NW.



People

GD SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Nov 2007

Current time on role 16 years, 7 months, 6 days

MORRIS, Peter Ronald

Director

Businessman

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 7 months, 18 days

BOYTON, Denis

Secretary

Consultant

RESIGNED

Assigned on 03 Apr 2003

Resigned on 14 Jun 2006

Time on role 3 years, 2 months, 11 days

MELVILLE, Andrew William

Secretary

Consultant

RESIGNED

Assigned on 14 Jun 2006

Resigned on 13 Nov 2007

Time on role 1 year, 4 months, 29 days

DOWNS NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Nov 2002

Resigned on 03 Apr 2003

Time on role 4 months, 12 days

BOYTON, Denis

Director

Consultant

RESIGNED

Assigned on 03 Apr 2003

Resigned on 01 Nov 2007

Time on role 4 years, 6 months, 28 days

BREARE, Robert Roddick Ackrill

Director

Director

RESIGNED

Assigned on 16 Dec 2002

Resigned on 01 Nov 2007

Time on role 4 years, 10 months, 16 days

COOK, Robert Barclay

Director

Hotelier

RESIGNED

Assigned on 03 Apr 2003

Resigned on 31 Jan 2004

Time on role 9 months, 28 days

HARRIS, Clive Anthony

Director

Financier

RESIGNED

Assigned on 03 Dec 2002

Resigned on 01 Nov 2007

Time on role 4 years, 10 months, 29 days

MC CULLOCH, Kenneth Wilfred

Director

Hotelier

RESIGNED

Assigned on 03 Apr 2003

Resigned on 01 Nov 2007

Time on role 4 years, 6 months, 28 days

MITCHELL, Robert William

Director

Accountant

RESIGNED

Assigned on 31 Jan 2006

Resigned on 21 Dec 2006

Time on role 10 months, 21 days

REGENT ROAD NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Nov 2002

Resigned on 03 Dec 2002

Time on role 12 days


Some Companies

AC ACCIDENT REPAIR CENTRE LIMITED

UNIT 5 BRAIDHURST INDUSTRIAL ESTATE,MOTHERWELL,ML1 3ST

Number:SC557856
Status:ACTIVE
Category:Private Limited Company
Number:11721031
Status:ACTIVE
Category:Private Limited Company

EARNSHAW TECHNOLOGY LTD

THE BULL THEATRE, 68,BARNET,EN5 5SJ

Number:11498768
Status:ACTIVE
Category:Private Limited Company

GREEN HOMES INVESTMENT LTD

3 WOODSTOCK AVENUE,SUTTON,SM3 9EG

Number:06179381
Status:ACTIVE
Category:Private Limited Company

MY TRUSTED MUA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11165098
Status:ACTIVE
Category:Private Limited Company

QUARTZ CONSULTANCY LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:08834882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source