Witham
Essex
CM8 2XB
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 1997(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 July 2002) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Director Name | Michael John Crampton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 11 Sundridge Close Dartford Kent DA1 1XD |
Secretary Name | Brenda Frances Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 33 Dorset Road Merton Park London SW19 3EY |
Director Name | Mr Denis Lobo |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Mostyn Road Merton Park London SW19 3LW |
Director Name | Stuart Raymond Chatfield |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1997) |
Role | Secretary |
Correspondence Address | 7 Holmlea Court Chatsworth Road Croydon CR0 1HA |
Registered Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: harford house 101-103 great portland st london W1N 6BH (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | New secretary appointed (2 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |