Welham Green
Hertfordshire
AL9 7LP
Secretary Name | Michael John Westbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 8 Puttocks Drive Welham Green Hertfordshire AL9 7LP |
Director Name | Mrs Jacqueline Nag |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 21 Orchard Avenue Woodham Addlestone Surrey KT15 3EA |
Secretary Name | Mrs Martine Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 1 Littleheath Lane Cobham Surrey KT11 2QS |
Director Name | Mr Raymond Edgar Myers |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 1 Forties Close Caister On Sea Great Yarmouth Norfolk NR30 5TU |
Director Name | Hashim Sidahmed Hassan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 06 August 2003(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Cotton Merchant |
Correspondence Address | 164-1b, Gereif West Khartoum Foreign |
Director Name | Khalid Abdelaziz Osman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Lecturer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Long Horse Croft Saffron Walden Essex CB11 4BJ |
Registered Address | 13 York House Langston Road Loughton Essex IG10 3TQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,862 |
Cash | £566 |
Current Liabilities | £2,110 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2008 | Application for striking-off (1 page) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 13 york house langston road loughton essex IG10 3TQ (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of debenture register (1 page) |
2 July 2008 | Appointment terminated director khalid osman (1 page) |
2 July 2008 | Appointment terminated director hashim hassan (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Return made up to 31/07/07; no change of members
|
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 82-84 high street epping essex (1 page) |
13 September 1996 | Return made up to 31/07/96; full list of members
|
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: anglebury kingsway avenue woking surrey GU21 1NX (1 page) |
1 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |