London
W14 0NS
Secretary Name | Mrs Sandra Hailstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 2 Cambisgate 109 Church Road Wimbledon Village London Sw19 |
Secretary Name | Dr Karl Taljaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Gladstone Road Willesborough Ashford Kent TN24 0DD |
Secretary Name | Philippa Aaronson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(9 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 January 2000) |
Role | Actuary |
Correspondence Address | 92 The Drive Rickmansworth Hertfordshire WD3 4DU |
Secretary Name | Philippa Aaronson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 26 April 2001) |
Role | Actuary |
Correspondence Address | 92 The Drive Rickmansworth Hertfordshire WD3 4DU |
Secretary Name | Philippa Aaronson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 26 April 2001) |
Role | Actuary |
Correspondence Address | 92 The Drive Rickmansworth Hertfordshire WD3 4DU |
Registered Address | 92 The Drive Rickmansworth Hertfordshire WD3 4DU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,358 |
Gross Profit | £28,046 |
Net Worth | -£15,980 |
Cash | £15,684 |
Current Liabilities | £35,699 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2001 | Application for striking-off (1 page) |
23 July 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 April 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
2 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
1 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
13 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 30 April 1997 (12 pages) |
4 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
9 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: target house 70A 72A the centre feltham middlesex TW13 4BH (1 page) |