Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(11 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 18 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(14 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 September 2012) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | James Sohail Khan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 28a Charles Street Mayfair London W1 |
Director Name | Mr Caspar MacDonald-Hall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farm Lockerley Romsey Hampshire SO51 0JH |
Secretary Name | Mr Sohail James Khan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | The Penthouse 36 Curzon Street Mayfair London W1Y 1AF |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 29 December 1994) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Savannah House 32 Sherwood Road Durban North 4051 |
Director Name | Charles Michael Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1996) |
Role | Financial Controller |
Correspondence Address | 3 Avalon Road London SW6 2EX |
Director Name | Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(10 years after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Financial Controller |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(11 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(11 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 July 1997(11 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Registered Address | 30 City Road London EC1Y 2AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2012 | Application to strike the company off the register (3 pages) |
23 May 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
30 April 2012 | Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012 (2 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
11 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
11 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Secretary's details changed for City Group Plc on 30 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for City Group Plc on 30 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Appointment Terminated Director joseph shashou (1 page) |
26 June 2008 | Appointment Terminated Director john harrison (1 page) |
26 June 2008 | Appointment terminated director john harrison (1 page) |
26 June 2008 | Appointment terminated director joseph shashou (1 page) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 30 city road london EC1Y 1BQ (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 30 city road london EC1Y 1BQ (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
22 December 2004 | Secretary's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
20 December 2004 | Return made up to 30/11/04; full list of members
|
20 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
27 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
2 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Particulars of mortgage/charge (16 pages) |
22 May 2000 | Particulars of mortgage/charge (16 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (23 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (23 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
23 December 1998 | Return made up to 30/11/98; full list of members (21 pages) |
23 December 1998 | Return made up to 30/11/98; full list of members (21 pages) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
30 January 1998 | Return made up to 29/12/97; full list of members (18 pages) |
30 January 1998 | Return made up to 29/12/97; full list of members (18 pages) |
2 October 1997 | New director appointed (5 pages) |
2 October 1997 | New director appointed (5 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
22 May 1997 | Auditor's resignation (1 page) |
22 May 1997 | Auditor's resignation (1 page) |
19 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Director resigned (3 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (3 pages) |
17 February 1996 | Particulars of mortgage/charge (4 pages) |
17 February 1996 | Particulars of mortgage/charge (4 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
2 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (143 pages) |
6 April 1990 | Company name changed epichold LIMITED\certificate issued on 09/04/90 (2 pages) |
6 April 1990 | Company name changed epichold LIMITED\certificate issued on 09/04/90 (2 pages) |
26 June 1986 | Certificate of Incorporation (1 page) |
26 June 1986 | Certificate of Incorporation (1 page) |