Great Totham
Maldon
Essex
CM9 8BX
Director Name | Mark Jeffery Peters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 4 Wyatt Drive London SW13 8AA |
Secretary Name | Mark Jeffery Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 4 Wyatt Drive London SW13 8AA |
Registered Address | 12/13 Lyon Way Greenford Middlesex UB6 0BN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,175,125 |
Cash | £22 |
Current Liabilities | £500 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 November 2003 | Return made up to 21/03/03; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 July 2002 | Return made up to 21/03/02; full list of members (7 pages) |
29 October 2001 | £ nc 500000/1500000 17/10/01 (1 page) |
29 October 2001 | Resolutions
|
22 October 2001 | Return made up to 21/03/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: unit 23 ynyscedwyn industrial estate, trawsffordd road ystradgynlais powys SA9 1DT (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 April 1999 | Return made up to 21/03/99; change of members (6 pages) |
18 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: the people's hall freston road london W11 4BD (1 page) |
11 March 1997 | Return made up to 21/03/97; full list of members
|
12 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
2 March 1996 | Memorandum and Articles of Association (11 pages) |
2 March 1996 | Resolutions
|
13 September 1995 | Particulars of mortgage/charge (10 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
19 April 1995 | Return made up to 21/03/95; full list of members (6 pages) |