Matching Green
Harlow
Essex
CM17 0QA
Secretary Name | Mark Howard Ramsbotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | Rose Cottage 5 London Road Sawbridgeworth Hertfordshire CM21 9EH |
Director Name | Mr Christopher Ramsbotham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 June 2001) |
Role | Sports Shop Proprietor |
Correspondence Address | Willow Cottage Matching Green Harlow Essex CM17 0QA |
Secretary Name | Mrs Frances Patricia Ramsbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Willow Cottage Matching Green Harlow Essex CM17 0QA |
Registered Address | C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,662 |
Cash | £17,465 |
Current Liabilities | £35,113 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2004 | Application for striking-off (1 page) |
23 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
29 July 2001 | New secretary appointed (2 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | Return made up to 23/07/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
15 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |