Bushey
Watford
Hertfordshire
WD23 1DG
Director Name | Gaye Kirkwood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2001(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | The Coach House Forest Ridge Bagshot Sunning Hill Berkshire SL5 9JP |
Secretary Name | Purepurposes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 1996(31 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 January 2003) |
Correspondence Address | 109 Old Street London Ec1v |
Director Name | Edith Ada Rabin |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(26 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 February 2001) |
Role | Company Director |
Correspondence Address | Flat 13 Chartwell 8 The Avenue Branksome Park Poole Dorset BH13 6AG |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(26 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 97 New Wanstead London E11 2SA |
Registered Address | 34 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £107,697 |
Cash | £104,504 |
Current Liabilities | £2,789 |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2002 | Application for striking-off (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
10 May 2001 | Restoration by order of the court (3 pages) |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 July 1995 | Amended accounts made up to 31 May 1994 (5 pages) |
27 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
16 May 1995 | Resolutions
|
30 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |