Harlow
Essex
CM20 2PX
Director Name | Nicholas Howard Gollop |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Computer Programmer |
Correspondence Address | 14a Pyrland Road London N5 2JD |
Director Name | Mr Peter Howard Gollop |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 26 Grange Street St Albans Hertfordshire AL3 5NB |
Secretary Name | Mr Peter Howard Gollop |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 26 Grange Street St Albans Hertfordshire AL3 5NB |
Registered Address | One Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£42,020 |
Cash | £116,441 |
Current Liabilities | £91,872 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Statement of affairs (9 pages) |
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
12 February 2001 | Return made up to 08/12/00; full list of members (8 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2000 | Return made up to 08/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Return made up to 08/12/97; no change of members
|
31 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1997 | Return made up to 08/12/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 July 1996 | Ad 29/02/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
12 December 1995 | Return made up to 08/12/95; no change of members
|
28 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: astra chambers church road buckhurst hill essex, IG9 5TZ (1 page) |