Clerkenwell
London
EC1R 0AU
Secretary Name | Bachulal Dhanji Meghani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bideford Close Edgware Middlesex HA8 6DB |
Secretary Name | Sally Ann Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 July 2001) |
Role | Food Production Consultant |
Correspondence Address | Rose Cottage Lodge Lane Westerham Kent TN16 1RJ |
Director Name | Sally Ann Marks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 July 2001) |
Role | Food Prod Consultant |
Correspondence Address | Rose Cottage Lodge Lane Westerham Kent TN16 1RJ |
Director Name | Alan Roy Paveley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 1995) |
Role | Food Prod Consultant |
Correspondence Address | 38 St John Street London EC1M 4AY |
Director Name | Mr Andrew James Maskall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 1 Thornbera Road Bishops Stortford Hertfordshire CM23 3NJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 320 Garratt Lane Earlsfield London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £331 |
Cash | £886 |
Current Liabilities | £555 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Application for striking-off (1 page) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members
|
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
4 April 2000 | Accounts made up to 31 May 1999 (8 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members
|
13 July 1999 | Accounts made up to 31 May 1998 (9 pages) |
13 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
2 April 1998 | Accounts made up to 31 May 1997 (8 pages) |
10 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (12 pages) |
26 February 1997 | Return made up to 21/02/97; no change of members
|
25 June 1996 | Return made up to 21/02/96; full list of members (6 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 38 st johns street london EC1M 4AY (1 page) |
1 April 1996 | Accounts made up to 31 May 1995 (13 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (2 pages) |
10 April 1995 | Accounts made up to 31 May 1994 (10 pages) |