63 High Street, Duncton
Petworth
GU28 0LT
Secretary Name | Caroline Debra Furnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 14 Garfield Road North Chingford London E4 7DG |
Director Name | Richard Mathew Dobney |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 77 Warwick Road Bishops Stortford Hertfordshire CM23 5NL |
Secretary Name | Ann Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 5 High Gables Loughton Essex IG10 4EZ |
Director Name | Nikhil Surendra Desai |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Audio Usher Manager |
Correspondence Address | 84 Boundary Road London N22 6AD |
Director Name | Matthew David Dobney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 January 2002) |
Role | Audio Visual Manager |
Correspondence Address | Moor End Farmhouse Moor End, Great Sampford Saffron Walden Essex CB10 2RQ |
Secretary Name | Richard Mathew Dobney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 77 Warwick Road Bishops Stortford Hertfordshire CM23 5NL |
Secretary Name | Richard Francis Dobney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 May 2002) |
Role | Company Director |
Correspondence Address | Ruffles The Street, Shimpling Bury St. Edmunds Suffolk IP29 4HS |
Director Name | Pamela Ereira |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2003) |
Role | Office Manager |
Correspondence Address | 5 Cairo Road London E17 3BB |
Secretary Name | Pamela Ereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2003) |
Role | Office Manager |
Correspondence Address | 5 Cairo Road London E17 3BB |
Secretary Name | Julie Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 45 Fernhill Court Walthamstow London E17 3RP |
Registered Address | Villiers House 110 Villiers Road Oxhey Watford Herts WD19 4AW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Oxhey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£339,984 |
Cash | £104 |
Current Liabilities | £327,022 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2008 | Dissolved (1 page) |
---|---|
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
9 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 234 southchurch road southend on sea essex SS1 2EG (1 page) |
8 June 2006 | Statement of affairs (7 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Appointment of a voluntary liquidator (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
23 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
14 July 2004 | Return made up to 15/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
13 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
13 March 2003 | Director resigned (1 page) |
6 February 2003 | New secretary appointed (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Return made up to 06/03/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 May 2000 | Return made up to 21/03/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 5TH floor newbury house 89O-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
30 April 1999 | Return made up to 24/03/99; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 November 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Return made up to 07/04/97; no change of members
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1996 | Return made up to 15/04/96; full list of members (6 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
26 May 1988 | Incorporation (17 pages) |