Chorley Wood
Hertfordshire
WD3 5NY
Secretary Name | Karen Louise Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 422 Long Lane East Finchley London N2 8JL |
Director Name | Irene Susan Deutsch |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 218 Nether Street Flat 3 London N3 1JD |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Phillip Russell Bennett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1994) |
Role | Accountant |
Correspondence Address | 21 Elton Road Bengeo Hertford Hertfordshire SG14 3DW |
Director Name | Alfred Ezekiel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | 17 Glenthorne Gardens Ilford Essex IG6 1LB |
Director Name | Florence Ann Nott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1996) |
Role | Managing Director |
Correspondence Address | Hollow Hedge Holly Hedges Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0PE |
Secretary Name | Annabel Gaye Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 29 Radipole Road London SW6 5DN |
Director Name | Mrs Susan Jane Miller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bracken Knoll Courtenay Avenue Highgate London N6 4LP |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | Christopher D'Cruze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
19 August 2004 | Secretary's particulars changed (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
17 October 2002 | Return made up to 31/07/02; full list of members
|
24 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
18 January 2001 | Return made up to 31/07/00; full list of members (7 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milman's street king's road chelsea london, SW10 0DA (1 page) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members
|
24 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Company name changed jump LIMITED\certificate issued on 11/06/97 (2 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
16 October 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 31/07/96; no change of members
|
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (2 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
30 May 1995 | Company name changed by flamingo LIMITED\certificate issued on 31/05/95 (6 pages) |
16 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |