Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Secretary Name | Kevin John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 June 2003) |
Role | Financial Director |
Correspondence Address | Tinchels 2 Wellingborough Row Upper Dean Huntingdon Cambridgeshire PE28 0NE |
Director Name | Anthony William Broke-Smith |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 June 2003) |
Role | Business Consultant |
Correspondence Address | Craig Cottage 25 Heatherdale Road Camberley Surrey GU15 2LT |
Director Name | Richard Fitzgerald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 year after company formation) |
Appointment Duration | 3 months (resigned 24 April 1992) |
Role | Businessman |
Correspondence Address | 24 Priory Road London NW6 4SG |
Director Name | Simon Trenouth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | Flat 3 Blyth Road Bromley Kent BR1 3RS |
Registered Address | 69-85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£42,826 |
Cash | £2,821 |
Current Liabilities | £322,387 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
8 January 2003 | Application for striking-off (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 January 1999 | Return made up to 23/01/99; no change of members
|
10 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 July 1997 | Return made up to 23/01/97; full list of members (7 pages) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 90-92 pentonville road london N1 9HS (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 January 1996 | Return made up to 23/01/96; no change of members (6 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 August 1995 | Company name changed lightbox creative services limit ed\certificate issued on 29/08/95 (3 pages) |