Tamblyn Way
Hatfield
Hertfordshire
AL10 9GY
Director Name | Mr Geoffrey Robin Hirshman |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tanglewood Close Common Road Stanmore Middlesex HA7 3JA |
Director Name | Geoffrey Lewis Isaacs |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 1998) |
Role | Solicitor |
Correspondence Address | Watchmaker Court 33 St Johns Lane London EC1M 4DB |
Secretary Name | Brenda Frances Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Denise Lecker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 23 Moss Lane Pinner Middlesex HA5 3BB |
Secretary Name | Adrienne Hirshman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 3 Tanglewood Close Common Road Stanmore Middlesex HA7 3JA |
Secretary Name | Diane Mary Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 74 Friern Barnet Lane Friern Barnet London N11 3NB |
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 | -£258,932 |
Current Liabilities | £28,627 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Appointment terminated secretary diane blank (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2007 | Return made up to 16/10/06; full list of members (2 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 16/10/05; full list of members (2 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
22 March 2005 | Return made up to 16/10/04; full list of members (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members
|
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portlnd street london W1N 6BH (1 page) |
14 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Return made up to 16/10/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 16/10/98; full list of members (7 pages) |
21 August 1998 | Director resigned (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Return made up to 16/10/97; full list of members (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Return made up to 16/10/96; full list of members (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 December 1981 | Certificate of incorporation (1 page) |