Stanmore
Middx
HA7 4BE
Secretary Name | Mr Anthony Stuart Hecker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Ridgeway Stanmore Middx HA7 4BE |
Director Name | Mr Jeffrey John Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Deepdene 3 Elms Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QT |
Director Name | Mr Richard Hassall Jnr |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 820 Redwood Lane Bartlett Illinois 60103 |
Secretary Name | Christopher Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 19 St Lukes Mews London W11 1DF |
Director Name | Christopher Halstead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2000) |
Role | Managing Director |
Correspondence Address | 19 St Lukes Mews London W11 1DF |
Director Name | Nrandra Patel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2000) |
Role | Financial Controller |
Correspondence Address | 58 Langdale Gardens Perivale Greenford Middlesex UB6 8DQ |
Director Name | Greg Kilrea |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2002) |
Role | Chief Financial Officer |
Correspondence Address | 1205 Gloucester Road Woodridge Illinois 60517 United States |
Director Name | Eric Lefkofsky |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2001) |
Role | Chief Operating Officer |
Correspondence Address | 2823 N Racine Chicago Illinois 60657 Foreign |
Director Name | Mr Anthony John Reid |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elm Grove Road London W5 3JJ |
Director Name | Ronny Lambert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2003) |
Role | Chief Financial Officer |
Correspondence Address | Wijngaard 47 Lille 2275 Belgium |
Director Name | Mr Robert Page Bayley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhocks House Guildford Road Cranleigh Surrey GU6 8PA |
Director Name | Mr Mark Alan Edridge |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 Salisbury House Somerset Road Wimbledon London SW19 5HY |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 08 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 08 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £49,305 |
Cash | £486 |
Current Liabilities | £543,402 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
18 December 2015 | Satisfaction of charge 6 in full (1 page) |
18 December 2015 | Satisfaction of charge 6 in full (1 page) |
24 November 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (12 pages) |
24 November 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (12 pages) |
24 November 2015 | Liquidators statement of receipts and payments to 25 September 2015 (12 pages) |
3 November 2014 | Liquidators statement of receipts and payments to 25 September 2014 (12 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (12 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (12 pages) |
10 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 October 2013 | Registered office address changed from Bishops House Market Place Chalfont St Peter Buckinghamshire Sl9 9 He England on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Bishops House Market Place Chalfont St Peter Buckinghamshire Sl9 9 He England on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Bishops House Market Place Chalfont St Peter Buckinghamshire Sl9 9 He England on 2 October 2013 (2 pages) |
1 October 2013 | Appointment of a voluntary liquidator (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Statement of affairs with form 4.19 (11 pages) |
1 October 2013 | Statement of affairs with form 4.19 (11 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Appointment of a voluntary liquidator (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
17 July 2012 | Registered office address changed from Unit 4 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Unit 4 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 17 July 2012 (1 page) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
28 February 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
28 February 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
14 November 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Statement of capital on 7 October 2009
|
7 October 2009 | Solvency statement re reduction in capital - dated 25/09/09 (1 page) |
7 October 2009 | Solvency statement re reduction in capital - dated 25/09/09 (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Statement by directors (1 page) |
7 October 2009 | Statement of capital on 7 October 2009
|
7 October 2009 | Statement by directors (1 page) |
7 October 2009 | Statement of capital on 7 October 2009
|
2 October 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
2 October 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 September 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 September 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
14 September 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
31 December 2008 | Appointment terminated director mark edridge (1 page) |
31 December 2008 | Appointment terminated director mark edridge (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 February 2008 | Return made up to 08/01/08; no change of members (5 pages) |
5 February 2008 | Return made up to 08/01/08; no change of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 February 2007 | Return made up to 08/01/07; full list of members
|
15 February 2007 | Return made up to 08/01/07; full list of members
|
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Particulars of contract relating to shares (3 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Nc inc already adjusted 30/12/04 (1 page) |
24 February 2005 | Ad 30/12/04--------- £ si 313000@1=313000 £ ic 16000/329000 (3 pages) |
24 February 2005 | Particulars of contract relating to shares (3 pages) |
24 February 2005 | Ad 30/12/04--------- £ si 313000@1=313000 £ ic 16000/329000 (3 pages) |
24 February 2005 | Nc inc already adjusted 30/12/04 (1 page) |
26 January 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 March 2004 | Return made up to 08/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 08/01/04; full list of members (7 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
20 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
13 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
25 September 2002 | New director appointed (1 page) |
25 September 2002 | New director appointed (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
17 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
25 April 2001 | Return made up to 08/01/01; full list of members (7 pages) |
25 April 2001 | Return made up to 08/01/01; full list of members (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o murphy salisbury 15 warwick road stratford on avon warks CV37 6YW (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o murphy salisbury 15 warwick road stratford on avon warks CV37 6YW (1 page) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
25 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
18 January 2000 | Company name changed formula marketing LIMITED\certificate issued on 19/01/00 (2 pages) |
18 January 2000 | Company name changed formula marketing LIMITED\certificate issued on 19/01/00 (2 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 June 1999 | Return made up to 08/01/99; full list of members (6 pages) |
18 June 1999 | Return made up to 08/01/99; full list of members (6 pages) |
10 July 1998 | Ad 09/06/98--------- £ si 15000@1=15000 £ ic 1000/16000 (2 pages) |
10 July 1998 | Ad 09/06/98--------- £ si 15000@1=15000 £ ic 1000/16000 (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 1000/16000 04/06/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 1000/16000 04/06/98 (1 page) |
10 March 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
3 April 1997 | Return made up to 08/01/97; no change of members (4 pages) |
3 April 1997 | Return made up to 08/01/97; no change of members (4 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Ad 09/01/92--------- £ si 998@1 (2 pages) |
4 March 1997 | Return made up to 08/01/96; full list of members (6 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Ad 09/01/92--------- £ si 998@1 (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 08/01/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 January 1993 | Return made up to 08/01/93; full list of members (6 pages) |
20 January 1993 | Return made up to 08/01/93; full list of members (6 pages) |
8 January 1992 | Incorporation (17 pages) |
8 January 1992 | Incorporation (17 pages) |