Highams Park
London
E4 9QN
Director Name | Joan Mary Lucy |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | The Bothy Gardeners Farm Flux Lane Epping Essex CM16 7PF |
Secretary Name | Mrs Denise Joan Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2003(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardners Barn Gardners Farm Flux Lane Epping Essex CM16 7PF |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Nicholas John MacDonald Bell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Certified Accountant |
Correspondence Address | Beauvoir Rue De La Cote St Martin Jersey JE3 6DR |
Director Name | Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Whitton Grange Route Des Issues St John Jersey Channel Islands JE3 4SA |
Secretary Name | Nicholas John MacDonald Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 1997) |
Role | Certified Accountant |
Correspondence Address | Beauvoir Rue De La Cote St Martin Jersey JE3 6DR |
Director Name | Dean Langston |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2001) |
Role | Car Mechanic |
Correspondence Address | 12b Falmouth Avenue Chingford London E4 9QN |
Director Name | Mrs Christina Ann-Charlotte Platts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2003) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Priez Genolier 1272 |
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2003) |
Role | Businessman |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Director Name | Simon Boyd De Carteret |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2003) |
Role | Electrical Engineer |
Correspondence Address | Key West Sark GY9 0SB |
Secretary Name | Caversham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Correspondence Address | Malzard House 15 Union Street St Helier Jersey Channel Islands JE4 8TY |
Director Name | Caversham Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1999) |
Correspondence Address | PO Box 258 Malzard House 15 Union Street St Helier Jersey Channel Islands Channel |
Director Name | MAYO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2001) |
Correspondence Address | 42 Rue Du 31-Decembre PO Box 6487 1211 Geneva 6 Switzerland |
Secretary Name | MAYO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 2003) |
Correspondence Address | 42 Rue Du 31 Decembre PO Box 6487 Geneva 1211 6 Switzerland |
Registered Address | Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9QT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,082 |
Current Liabilities | £520 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2003 | New secretary appointed (1 page) |
17 September 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (1 page) |
28 May 2003 | New director appointed (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
6 March 2003 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
28 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 10/10/01; full list of members (6 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
17 November 2000 | Return made up to 10/10/00; full list of members
|
25 September 2000 | Secretary's particulars changed (1 page) |
30 August 2000 | Full accounts made up to 31 October 1998 (7 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
13 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 October 1996 (7 pages) |
29 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
16 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 October 1995 (6 pages) |
13 December 1995 | Return made up to 10/10/95; full list of members
|
6 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
19 July 1995 | Secretary's particulars changed (2 pages) |
19 July 1995 | Director's particulars changed (2 pages) |