20 Jh Newman Street
San Pawl
Tat-Targa Nxr06
Malta
Director Name | Jonathan James Fenech |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 October 2007) |
Role | IT Consultant |
Correspondence Address | Flat 2 Ray House Ray Park Road Maidenhead SL6 8QX |
Secretary Name | Jonathan James Fenech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(48 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | Flat 2 Ray House Ray Park Road Maidenhead SL6 8QX |
Director Name | Yvonne Queenie Marie Stammers |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Pennycommin Talyllyn Brecon Powys LD3 7SY Wales |
Secretary Name | Miss Phyllis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 1 Wellingham Avenue Hitchin Hertfordshire SG5 2UJ |
Registered Address | Michael J Perry & Co. Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,197 |
Cash | £3,900 |
Current Liabilities | £2,703 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
25 May 2007 | Application for striking-off (1 page) |
16 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
2 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
28 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members
|
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
25 February 2004 | Return made up to 04/02/04; full list of members
|
12 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
18 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
7 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
7 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
8 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
11 February 2000 | Return made up to 04/02/00; full list of members (8 pages) |
9 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
10 March 1998 | Return made up to 10/02/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: c/o michael j perry & co trafalgar house grenville place mill hill london NW7 3SA (1 page) |
26 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
10 February 1997 | Return made up to 10/02/97; full list of members
|
29 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |