Berkhamsted
HP4 2EY
Secretary Name | Susan Bickerdike |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Rosemont Northchurch Common Berkhamstead Hertfordshire HP4 1LR |
Director Name | David William Head |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1993) |
Role | Sales Director |
Correspondence Address | 84 Shaftesbury Crescent Laleham Middlesex TW18 1QW |
Director Name | Andrew Wilson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1995) |
Role | Publisher |
Correspondence Address | 78 Vauxhall Road Hemel Hempstead Hertfordshire HP2 4HR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Singla And Co Third Floor 227-228 Strand London WC2R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,013 |
Cash | £63 |
Current Liabilities | £183,108 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2002 | Liquidators statement of receipts and payments (6 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 167-169 great portland street 2ND floor london W1W 5PF (1 page) |
13 February 2002 | Appointment of a voluntary liquidator (1 page) |
13 February 2002 | Resolutions
|
13 February 2002 | Statement of affairs (5 pages) |
13 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG. (1 page) |
4 December 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
15 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
17 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | £ nc 1000/7600 12/02/93 (1 page) |
13 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Return made up to 12/08/95; full list of members (8 pages) |
3 October 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |