London
N8
Director Name | Paul Booker |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1997(5 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 19 November 2002) |
Role | Consultant |
Correspondence Address | Fenders Northfield Loughton Essex IG10 4EA |
Director Name | Mr Paul Booker |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Cavendish Causeway End Road Felsted Dunmow Essex CM6 3LU |
Director Name | John Brian Everett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | East Linton Keycol Hill, Newington Sittingbourne Kent ME9 8NA |
Secretary Name | Mr David Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 26 St Michaels Court St Leonards Road Bromley-By-Bow London E14 6PS |
Director Name | Mr Matthew Booker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Cavendish Causeway End Road Felsted Dunmow Essex CM6 3LU |
Director Name | Ingrid Marie Fallon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Fenders Nursery Road Northfield Loughton Essex IG10 4EA |
Director Name | Mrs Susan Kochs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 66 Linzee Road London N8 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,414 |
Cash | £254 |
Current Liabilities | £6,644 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2002 | Application for striking-off (1 page) |
30 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
12 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
7 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 June 1998 | Return made up to 20/05/98; full list of members
|
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
11 December 1997 | Company name changed zeppelin design consultants limi ted\certificate issued on 12/12/97 (2 pages) |
12 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
19 November 1996 | Return made up to 20/05/96; full list of members
|
15 November 1996 | New director appointed (2 pages) |
13 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
13 November 1996 | Full accounts made up to 30 September 1995 (7 pages) |
16 October 1996 | Director resigned (1 page) |
25 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |