Long Grove
Illinois
60047
United States
Director Name | Mr Howell Mansel Davies |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 14 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gosmore House Hitchin Road Gosmore Hitchin Hertfordshire SG4 7QH |
Secretary Name | Mr Howell Mansel Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gosmore House Hitchin Road Gosmore Hitchin Hertfordshire SG4 7QH |
Director Name | Ann Tania Donovan Davies |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Gosmore House Hitchin Hertfordshire SG4 7QH |
Secretary Name | Ann Tania Donovan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Gosmore House Hitchin Hertfordshire SG4 7QH |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£267,631 |
Current Liabilities | £1,337,540 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Application for striking-off (1 page) |
28 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members
|
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Return made up to 30/09/01; full list of members (8 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Return made up to 30/09/00; full list of members (8 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
31 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members
|
24 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: kudu house enterprise park hunters road corby northamptonshire NN17 1JE (1 page) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 8 baltic street london EC17 0TB (1 page) |