Denholm
Roxburghshire
TD9 8SZ
Scotland
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2001(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2002) |
Correspondence Address | 49 Queen Street Edinburgh Midlothian EH2 3NH Scotland |
Director Name | Margaret Clifford |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | 2 Oaklands Court London NW10 9AU |
Secretary Name | Michael Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | 2 Oaklands Court Nicoll Road London NW10 9AU |
Director Name | Patricia Gladman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Ashybank House Denholm Roxburghshire TD9 8SZ Scotland |
Secretary Name | Patricia Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | Ashybank House Denholm Roxburghshire TD9 8SZ Scotland |
Registered Address | C/O McClure Naismith Solicitors 3rd Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £137,352 |
Cash | £55,756 |
Current Liabilities | £1,188,198 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | Voluntary strike-off action has been suspended (1 page) |
24 September 2001 | Application for striking-off (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: the limes 1339 high road whetstone london N20 9HR (1 page) |
8 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
7 March 2000 | Company name changed itr telecom LIMITED\certificate issued on 07/03/00 (2 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
29 January 1999 | Ad 25/01/99--------- £ si [email protected] £ ic 100/100 (2 pages) |
29 January 1999 | Nc inc already adjusted 25/01/99 (1 page) |
29 January 1999 | Resolutions
|
28 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Particulars of mortgage/charge (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
21 March 1996 | Return made up to 06/02/96; no change of members
|
18 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 March 1995 | Return made up to 06/02/95; full list of members
|
14 August 1991 | Company name changed harte's staff bureau LIMITED\certificate issued on 15/08/91 (2 pages) |
31 May 1988 | Incorporation (11 pages) |