Harpenden
Hertfordshire
AL5 2QQ
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(12 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Limerston Street London SW10 0BL |
Secretary Name | Ian Paul Hartin Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(12 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | The Old Dairy Pennington Road Southborough Kent TN4 0SH |
Secretary Name | Mrs Terry Sheila Jane Blacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Avenue Harpenden Hertfordshire AL5 2QQ |
Director Name | Mr Mitchell Brookes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2005) |
Role | Accountant |
Correspondence Address | 196 Old Bedford Road Luton Bedfordshire LU2 7HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Giles House 50 Poland Street London W1V 4AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2005 | Application for striking-off (1 page) |
6 December 2005 | Return made up to 08/10/05; full list of members (5 pages) |
13 May 2005 | Director resigned (1 page) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
20 September 2004 | Location of register of members (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
29 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
10 January 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | New secretary appointed (2 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
17 July 2003 | New director appointed (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
23 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
13 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
9 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
4 November 1998 | Return made up to 08/10/98; no change of members
|
28 August 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
26 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
21 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
31 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
15 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
6 October 1995 | Return made up to 08/10/95; no change of members (6 pages) |
11 June 1993 | Company name changed synergy software LIMITED\certificate issued on 14/06/93 (2 pages) |
8 October 1991 | Incorporation (13 pages) |