Soham
Ely
Cambridgeshire
CB7 5DZ
Director Name | Ms Virginia Gooding Woodhouse |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(18 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 December 2004) |
Role | Business Administration |
Country of Residence | Belgium |
Correspondence Address | 49 Rue Tenbosch Bp3 Ixelles Brussels B 1050 |
Secretary Name | Ms Virginia Gooding Woodhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 December 2004) |
Role | Business Admin |
Country of Residence | Belgium |
Correspondence Address | 49 Rue Tenbosch Bp3 Ixelles Brussels B 1050 |
Director Name | Richard John Fletcher |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 104 Hemingford Road London N1 1DE |
Secretary Name | Mr Roger John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Studios 92 Station Road Soham Ely Cambridgeshire CB7 5DZ |
Registered Address | 47 Topsfield Parade Tottenham Lane Hornsey London N8 8PT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£162,454 |
Cash | £55,514 |
Current Liabilities | £44,069 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2004 | Application for striking-off (1 page) |
12 January 2004 | Annual return made up to 12/12/03 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
8 June 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
8 January 2003 | Annual return made up to 12/12/02 (4 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 December 2001 | Annual return made up to 12/12/01
|
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
4 January 2001 | Annual return made up to 12/12/00 (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 January 2000 | Annual return made up to 12/12/99 (3 pages) |
22 December 1998 | Annual return made up to 12/12/98 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
20 March 1998 | Annual return made up to 12/12/97 (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1997 | Annual return made up to 12/12/96
|
7 February 1996 | Annual return made up to 12/12/95
|
4 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |