Digswell
Hertfordshire
AL6 0DQ
Secretary Name | Mr Scott Desmond Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 25 Chalice Way Stone Kent DA9 9PR |
Secretary Name | Mr Anthony Curran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sussex Place New Malden Surrey KT3 3PU |
Director Name | Mr Scott Desmond Fitzgerald |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Role | Student |
Correspondence Address | 38 Taunton Close Barnehurst Bexleyheath Kent DA7 6NN |
Secretary Name | Thomas Desmond Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 13 Spedan Close London NW3 7XF |
Registered Address | Unit 89-90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,226 |
Gross Profit | £8,379 |
Cash | £4,155 |
Current Liabilities | £8,947 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 2ND floor 9 coombe road new malden surrey KT3 4PX (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
3 November 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
28 June 2004 | Return made up to 06/03/04; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
9 July 2003 | Return made up to 06/03/03; full list of members
|
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
26 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
4 June 2001 | Return made up to 06/03/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
25 July 2000 | Return made up to 06/03/00; full list of members (6 pages) |
16 December 1999 | Return made up to 06/03/99; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 310 king street london W6 0RR (1 page) |
25 February 1999 | Full accounts made up to 31 January 1998 (8 pages) |
24 August 1998 | Return made up to 06/03/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (10 pages) |
23 May 1997 | Return made up to 06/03/97; full list of members
|
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
4 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 January 1995 (2 pages) |