Ashford
Middlesex
TW15 2JS
Secretary Name | Mrs Brenda Ann Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 June 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Clifford Grove Ashford Middlesex TW15 2JS |
Director Name | Mr Keith Francis Oliver |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 1999) |
Role | Administration Director |
Correspondence Address | 29 Towncourt Crescent Petts Wood Orpington Kent BR5 1PG |
Secretary Name | Ian Stanley Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 30 Main Street Ailsworth Peterborough Cambridgeshire PE5 7AF |
Director Name | Mrs Brenda Ann Bartlett |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Clifford Grove Ashford Middlesex TW15 2JS |
Director Name | Nigel John Kinsey Bartlett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 2007) |
Role | Teacher |
Correspondence Address | School House Hamilton Road High Wycombe Bucks HP13 5BG |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | Memorandum and Articles of Association (6 pages) |
22 June 2009 | Company name changed city financial administration LIMITED\certificate issued on 22/06/09 (2 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
30 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2009 | Liquidators statement of receipts and payments to 12 March 2009 (5 pages) |
7 November 2007 | Declaration of solvency (3 pages) |
7 November 2007 | Resolutions
|
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 21 clifford grove ashford middlesex TW15 2JS (1 page) |
3 October 2007 | Appointment of a voluntary liquidator (1 page) |
12 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 June 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: city financial centre 88 borough high street london SE1 1ST (1 page) |
22 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
3 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 November 1999 | Memorandum and Articles of Association (10 pages) |
27 October 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 14/04/99; full list of members (8 pages) |
18 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
17 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: city financial centre 88 borough high street london SE1 1ST (1 page) |
3 June 1997 | Return made up to 14/04/97; no change of members
|
3 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
30 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
30 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
25 May 1995 | Return made up to 14/04/95; no change of members (8 pages) |
19 June 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
15 September 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
6 June 1988 | Full group accounts made up to 31 December 1986 (18 pages) |