Harlow
Essex
CM17 9HR
Secretary Name | Lesley Ann Ingman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Mays Wish Foster Street Harlow Essex CM17 9HR |
Director Name | Richard Charles Bradley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HL |
Secretary Name | Raymond Llewellyn Ingman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Toll House Woodside Epping Essex CM16 6HL |
Director Name | Mr Martin Derek Pike |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Forty Hill House Forty Hill Enfield Middlesex EN2 9EU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Suite 1 268 Belsize Road London NW6 4BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
5k at £1 | Lesley Ann Ingman 50.00% Ordinary |
---|---|
5k at £1 | Raymond Llewellyn Ingman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,287 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Registered office address changed from 4F Shirland Mews London W9 3DY United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 November 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Director's details changed for Raymond Llewellyn Ingman on 15 September 2010 (2 pages) |
10 August 2011 | Secretary's details changed for Lesley Ann Ingman on 15 September 2010 (2 pages) |
10 August 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Director's details changed for Raymond Llewellyn Ingman on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Raymond Llewellyn Ingman on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from toll house woodside epping essex CM16 6HL (1 page) |
8 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 4F shirland mews london W9 3DY united kingdom (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 January 2009 | Return made up to 18/02/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 May 2007 | Return made up to 18/02/07; full list of members (6 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 55 warwick road olton solihull west midlands B92 7HS (1 page) |
21 September 2006 | Return made up to 18/02/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 351 stratford road shirley solihull west midlands B90 3BW (1 page) |
20 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
4 June 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
17 May 2004 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
12 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 320B stratford road shirley solihull west midlands B90 3DN (1 page) |
13 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
8 June 2001 | Amended accounts made up to 30 April 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
12 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
12 March 1999 | Return made up to 18/02/99; full list of members
|
24 June 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 June 1998 | Ad 02/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | £ nc 1000/10000 01/04/98 (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
27 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 6 woodbridge rd moseley birmingham B13 8EJ (1 page) |