Luton
Bedfordshire
LU2 7LB
Secretary Name | Amanda Jane Aristodemou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | 61 Blakeney Drive Luton Bedfordshire LU2 7LB |
Director Name | Denis William Hill |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1997) |
Role | Property Developer |
Correspondence Address | 4 Cromer Way Luton Bedfordshire LU2 7EE |
Director Name | Anthony Rudkin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 November 2002) |
Role | Property Developer |
Correspondence Address | 11 Regency Court Dunstable Bedfordshire LU6 3SL |
Secretary Name | Anthony Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 11 Regency Court Dunstable Bedfordshire LU6 3SL |
Registered Address | 2 Court Drive Stanmore Middlesex HA7 4QH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,145,625 |
Gross Profit | £260,156 |
Net Worth | £360,884 |
Cash | £240,474 |
Current Liabilities | £252,133 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2004 | Application for striking-off (1 page) |
14 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
5 December 2002 | Resolutions
|
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
8 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
17 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
10 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
8 July 1998 | Return made up to 11/05/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 30 June 1996 (14 pages) |
5 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
17 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
5 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |