Orphanage Road
Watford
Hertfordshire
WD24 4QH
Secretary Name | Alyson Lemon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 18 Lower Tail Carpenders Park Watford Hertfordshire WD1 5DD |
Director Name | Sofka Barreau |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | -1 years, 2 months (resigned 24 June 1991) |
Role | Psychlogist |
Correspondence Address | 15 Gloucester Mews London W2 3HE |
Director Name | Mrs Jane Harrison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 9 Alwyn Avenue Chiswick London W4 4PA |
Director Name | Mr Neil Harrison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1997) |
Role | Writer Musician |
Correspondence Address | 9 Alwyn Avenue Chiswick London W4 4PA |
Secretary Name | Mrs Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 9 Alwyn Avenue Chiswick London W4 4PA |
Director Name | Mr Peter William Edney |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Mortlake Road Kew Richmond Surrey TW9 4AA |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1998) |
Correspondence Address | The Old Power Station 121 Mortlake High Street London SW14 8SN |
Registered Address | Suite 2 2nd Floor Newby House 309 Chase Road Southgate London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £69,302 |
Cash | £75,372 |
Current Liabilities | £7,057 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Application for striking-off (1 page) |
28 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 01/04/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 April 2002 | Return made up to 01/04/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 820A green lanes london N21 2RT (1 page) |
21 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Return made up to 01/04/00; full list of members
|
9 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
28 June 1999 | Return made up to 01/04/99; full list of members
|
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 May 1998 | Company name changed the counterfeit publishing compa ny LIMITED\certificate issued on 18/05/98 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Return made up to 01/04/97; full list of members
|
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
1 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |