Rickmansworth
Hertfordshire
WD3 4EA
Director Name | Malcolm Sealy |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 25 Burraga Avenue Terrey Hills Nsw 2084 |
Director Name | Mr Mervyn Arkell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 August 2006) |
Role | Marketing Consultant |
Correspondence Address | 29 Forest Drive Cameron North Carolina 28326 United States |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2003(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 August 2006) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Timothy Kevan Entwisle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 7 Tilton Court Digby Road Sherborne Dorset DT9 3NL |
Director Name | Derek James Farr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 1995) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | High Pastures Harpenden Road Wheathampstead AL4 8DX |
Director Name | Peter Holcombe Golsworthy |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Little France Greendene East Horsley Leatherhead Surrey KT24 5RD |
Director Name | Vladimir Gavrilovich Raitz |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 32 Dudley Court Upper Berkeley London W1H 7PH |
Secretary Name | Timothy Kevan Entwisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 7 Tilton Court Digby Road Sherborne Dorset DT9 3NL |
Director Name | Mr Dennis Roy Krushner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(40 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 July 1993) |
Role | Computer Consultant |
Correspondence Address | 38 Woodhall Gate Pinner Middlesex HA5 4TL |
Secretary Name | Rudolph William Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2003) |
Role | Business Consultant |
Correspondence Address | 4 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JL |
Registered Address | St. Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,500 |
Net Worth | -£556,133 |
Cash | £249 |
Current Liabilities | £139,651 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2006 | Application for striking-off (1 page) |
12 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: st. Paul's house warwick lane london EC4P 4BN (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Return made up to 05/07/03; full list of members (7 pages) |
10 October 2003 | New secretary appointed (2 pages) |
22 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 05/07/00; full list of members
|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2000 | Return made up to 05/07/99; full list of members (8 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 April 1999 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 December 1996 | Director resigned (1 page) |
23 July 1996 | Secretary's particulars changed (1 page) |
23 July 1996 | Return made up to 05/07/96; full list of members (8 pages) |
14 July 1996 | Director's particulars changed (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
14 September 1995 | Return made up to 05/07/95; full list of members (16 pages) |
27 July 1995 | Full accounts made up to 31 March 1994 (7 pages) |