Penarth
Vale Of Glamorgan
CF64 3EL
Wales
Secretary Name | Caroline Teresa Davey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2006(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 6 Hillview Gardens Cheshunt Waltham Cross Hertfordshire EN8 0PH |
Director Name | Caroline Teresa Davey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 August 2008) |
Role | Secretary |
Correspondence Address | 6 Hillview Gardens Cheshunt Waltham Cross Hertfordshire EN8 0PH |
Director Name | Mrs Vera Cecily Phillips |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 5 Longfield Road Ealing London W5 2DH |
Director Name | Mr Motilall Surujnarain |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 11 Phoenix Close West Wickham Kent BR4 0TA |
Secretary Name | Mr Motilall Surujnarain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 11 Phoenix Close West Wickham Kent BR4 0TA |
Secretary Name | Joanna Ruth Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 2006) |
Role | Company Director |
Correspondence Address | 27 Victoria Square Penarth Vale Of Glamorgan CF64 3EL Wales |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £238 |
Cash | £16,586 |
Current Liabilities | £42,645 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: barker hse 106/110 watney st. London E1 2QE (1 page) |
10 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
10 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | £ ic 1000/700 21/06/01 £ sr 300@1=300 (1 page) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
21 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Return made up to 02/01/98; full list of members
|
20 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1997 | Return made up to 02/01/97; no change of members
|
14 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |