Gustard Wood Wheathampstead
St Albans
Hertfordshire
AL4 8LN
Secretary Name | Carole Mainstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Church Crescent London N3 1BL |
Director Name | Mr Philip Harding |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastcoates Latimer Road Barnet Hertfordshire EN5 5NF |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Prof Terence Eric Burlin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | University Rector |
Correspondence Address | Deveron Mayfield Drive Pinner Middlesex HA5 5QT |
Secretary Name | Mr Alan Thomas Strang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 June 2000) |
Role | Accountant |
Correspondence Address | 5 Windmill Close Horsham West Sussex RH13 6BY |
Director Name | Lois Margaret Wells |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 Helder Grove Lee London SE12 0RB |
Director Name | Mr Alan Thomas Strang |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 June 2000) |
Role | Accountant |
Correspondence Address | 5 Windmill Close Horsham West Sussex RH13 6BY |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £691,000 |
Net Worth | £10,228,000 |
Current Liabilities | £1,508,000 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 309,regent street, london. W1B 2UW (1 page) |
18 June 2007 | Declaration of solvency (3 pages) |
18 June 2007 | Appointment of a voluntary liquidator (1 page) |
18 June 2007 | Resolutions
|
20 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
19 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
22 December 2004 | Full accounts made up to 31 July 2004 (12 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 31 July 2003 (12 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
9 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 April 2001 | Return made up to 27/03/01; full list of members
|
20 February 2001 | New director appointed (3 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
16 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
17 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
5 June 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
8 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
13 May 1997 | Return made up to 27/03/97; full list of members
|
13 May 1997 | Ad 15/08/95--------- £ si 6412781@1 (2 pages) |
7 May 1997 | New director appointed (2 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Particulars of mortgage/charge (11 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
14 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
26 September 1995 | Particulars of mortgage/charge (14 pages) |
31 August 1995 | New director appointed (2 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (7 pages) |
23 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
11 September 1992 | Company name changed atam computers (europe) LIMITED\certificate issued on 14/09/92 (2 pages) |
27 March 1992 | Incorporation (13 pages) |