61 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Secretary Name | Ann Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Commercial Dir |
Correspondence Address | South Green 61 Aldenham Avenue Radlett Hertfordshire WD7 8JA |
Director Name | Mrs Denise Spreadbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2001(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longrufus Cleland Road Chalfont St Peter Bucks SL9 9BG |
Director Name | Mr Martin Spreadbury |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2001(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longrufus Cleland Road Chalfont St Peter Bucks SL9 9BG |
Director Name | Bernard William Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 1995) |
Role | Financial Director |
Correspondence Address | 4a Mainland Avenue Harpenden Hertfordshire AL5 4RF |
Secretary Name | David John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | Highfield Highwood Hill Mill Hill London NW7 4EU |
Secretary Name | Bernard William Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1996) |
Role | Secretary |
Correspondence Address | 4a Mainland Avenue Harpenden Hertfordshire AL5 4RF |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£109,750 |
Cash | £188 |
Current Liabilities | £574,302 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 November 2006 | Dissolved (1 page) |
---|---|
17 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Statement of affairs (8 pages) |
31 March 2004 | Appointment of a voluntary liquidator (1 page) |
31 March 2004 | Resolutions
|
19 March 2004 | Registered office changed on 19/03/04 from: abbey house 342 regents park road london N3 2LJ (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 February 2004 | Return made up to 22/01/04; full list of members
|
25 January 2003 | Return made up to 22/01/03; full list of members
|
23 December 2002 | Ad 25/10/02--------- £ si 50@1=50 £ ic 300/350 (2 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 January 2002 | Return made up to 22/01/02; full list of members
|
14 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
3 September 2001 | Ad 22/08/01--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
3 September 2001 | Ad 22/08/01--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
17 January 2001 | Return made up to 22/01/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Return made up to 22/01/99; full list of members
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Ad 31/08/98--------- £ si 1800@1=1800 £ ic 200/2000 (2 pages) |
22 September 1998 | £ nc 200/2000 31/08/98 (1 page) |
2 September 1998 | Company name changed aimsource LIMITED\certificate issued on 03/09/98 (2 pages) |
11 August 1998 | Ad 21/05/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 August 1998 | Statement of affairs (5 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Nc inc already adjusted 21/05/98 (1 page) |
15 April 1998 | Auditor's resignation (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
11 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1997 | Return made up to 22/01/97; full list of members
|
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 March 1996 | Return made up to 22/01/96; full list of members (6 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |