Letchworth
Hertfordshire
SG6 3LS
Secretary Name | Mr Martin David Paisner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Stephen Ward |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 123 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Director Name | Mr David Anthony Williams |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 121 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Secretary Name | Gordon Leonard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2003) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £8,602 |
Current Liabilities | £1,467 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Application for striking-off (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (2 pages) |
3 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
9 March 2004 | Location of register of members (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
12 August 2003 | Auditor's resignation (1 page) |
28 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 August 2002 | Location of register of members (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 October 1997 | Secretary's particulars changed (1 page) |
25 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 September 1996 | Return made up to 11/07/96; no change of members (5 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 19-20 grosvenor street london W1X 9FD (1 page) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
2 August 1995 | Return made up to 11/07/95; full list of members (8 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
20 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
6 April 1992 | Full accounts made up to 31 March 1991 (10 pages) |
16 April 1991 | Full accounts made up to 31 March 1990 (10 pages) |
11 April 1990 | Full accounts made up to 31 March 1989 (11 pages) |
3 July 1989 | Full accounts made up to 31 March 1988 (8 pages) |
15 April 1988 | Full accounts made up to 31 March 1987 (10 pages) |
23 April 1987 | Full accounts made up to 31 March 1986 (8 pages) |
2 September 1986 | Full accounts made up to 31 March 1985 (8 pages) |
12 February 1986 | Accounts made up to 31 March 1984 (8 pages) |
9 January 1985 | Accounts made up to 31 March 1983 (6 pages) |
8 December 1983 | Accounts made up to 31 March 1982 (6 pages) |
2 March 1970 | Company name changed\certificate issued on 02/03/70 (2 pages) |
1 April 1959 | Company name changed\certificate issued on 01/04/59 (2 pages) |
28 April 1952 | Certificate of incorporation (1 page) |