Bal Harbour 33154
Florida Usa
Foreign
Director Name | Mrs Alice Rebecca Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1998) |
Role | Computer Consultant |
Correspondence Address | 34 Barnards Hill Marlow Buckinghamshire SL7 2NZ |
Director Name | Mr Roy Clark |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1998) |
Role | Computer Consultant |
Correspondence Address | 34 Barnards Hill Marlow Buckinghamshire SL7 2NZ |
Secretary Name | Mr Simon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 34 Barnards Hill Marlow Bucks HP7 2NZ |
Secretary Name | Kevin Nigel Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £124,618 |
Current Liabilities | £132,127 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page) |
22 November 1999 | Appointment of a voluntary liquidator (1 page) |
22 November 1999 | Declaration of solvency (3 pages) |
22 November 1999 | Resolutions
|
25 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
24 August 1999 | Secretary resigned (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: century house 19 high street marlow buckinghamshire, SL7 1AU (1 page) |
13 May 1999 | Return made up to 31/08/98; full list of members (6 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
6 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
5 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 August 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
14 July 1998 | Auditor's resignation (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | S-div 12/06/98 (1 page) |
18 June 1998 | Resolutions
|
23 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
31 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |