Markyate
St. Albans
Hertfordshire
AL3 8RL
Director Name | Graeme Clark |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(8 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 05 August 2003) |
Role | Solicitor |
Correspondence Address | 44 Roderick Road Hampstead London NW3 2NL |
Secretary Name | W B Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 August 2003) |
Correspondence Address | Third Floor 11 Waterloo Place London SW1Y 4AU |
Director Name | Elwood Abraham Rickless |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 1997) |
Role | Attorney |
Correspondence Address | 13 Gerald Road London SW1N 9EH |
Registered Address | C/Owhitman Breed Abbott & Morgan Third Floor 11 Waterloo Place London SW1Y 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£385,367 |
Current Liabilities | £385,367 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Return made up to 09/10/02; full list of members
|
11 March 2003 | Application for striking-off (1 page) |
8 March 2003 | Return made up to 09/10/01; full list of members
|
17 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
12 September 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
11 September 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
1 August 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1999 | Secretary's particulars changed (1 page) |
19 October 1998 | Return made up to 09/10/98; full list of members (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 October 1996 | Return made up to 09/10/96; no change of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |