Simonton
Texas 77476-0489
United States
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2001(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 02 April 2002) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Roger James Edmonds |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | Kingswood 1 Villa Gardens High Street Flitwick Bedfordshire MK45 1DS |
Director Name | Mr Roger Charles Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Hartfield 115 Little Marlow Road Marlow Buckinghamshire SL7 1JA |
Secretary Name | Pravin Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 16 High Worple Harrow Middlesex HA2 9SU |
Director Name | Vim Vithaldas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2000) |
Role | Accountant |
Correspondence Address | 13 King Arthur Court Cheshunt Hertfordshire EN8 8EH |
Registered Address | One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £928,000 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
15 June 2001 | Return made up to 31/12/00; full list of members (5 pages) |
7 June 2001 | Return made up to 28/01/01; full list of members (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: datapoint house 400 north circular road neasden london NW10 ojg (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
11 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 2 August 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 27 July 1996 (7 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
29 March 1996 | Full accounts made up to 29 July 1995 (7 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 30 July 1994 (7 pages) |