Buckhurst Hill
Essex
IG9 5QU
Director Name | Mr Gregory Alan Rust |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteacres 49 Hayes Hill Hayes Bromley Kent BR2 7HN |
Secretary Name | Mr Gregory Alan Rust |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteacres 49 Hayes Hill Hayes Bromley Kent BR2 7HN |
Director Name | Mr Andrew William Osborne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1996) |
Role | Surveyor |
Correspondence Address | 9 Burlington Gardens Chiswick London W4 4LT |
Director Name | Mr Alan Howard Thomas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | 43 Spratt Hall Road Wanstead London E11 2RQ |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £512,751 |
Cash | £652,812 |
Current Liabilities | £140,061 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2003 | Application for striking-off (1 page) |
28 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 8 hanover street london W1S 1PT (1 page) |
18 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 January 2002 | Return made up to 26/10/01; full list of members
|
21 January 2002 | Ad 21/11/00--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
5 September 2001 | Memorandum and Articles of Association (11 pages) |
4 September 2001 | £ nc 1000/1200 26/07/01 (1 page) |
4 September 2001 | Resolutions
|
7 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 January 1998 | Return made up to 26/10/97; full list of members
|
9 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
7 August 1996 | Director resigned (1 page) |
28 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |