Stoke Commons Road
Fulmer
SL3 6HA
Secretary Name | Dorothy Bartle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 2 Trevaylor Close Truro Cornwall TR1 1RP |
Secretary Name | Mr Robert Clive Patmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewgars Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SH |
Secretary Name | Tuija Takieddine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 9 Ladywood Close Rickmansworth Hertfordshire WD3 4AY |
Registered Address | 208 Kenton Road Harrow HA3 8BX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,832 |
Cash | £57,649 |
Current Liabilities | £220,751 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 February 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2004 | Application for striking-off (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
16 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 21/05/01; full list of members (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (1 page) |
25 May 1999 | Return made up to 21/05/99; full list of members (8 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
30 June 1998 | Return made up to 21/05/98; full list of members (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
28 November 1985 | Certificate of incorporation (1 page) |