Rettendon Common
Chelmsford
Essex
CM3 8EG
Secretary Name | Sally Ann Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Housewife |
Correspondence Address | 6 East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EG |
Secretary Name | Mr Stephen Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 204 Broomwood Road Clapham Common London SW11 6JY |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mr Stephen Peter Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 July 1998) |
Role | Computer Programmer |
Correspondence Address | 204 Broomwood Road Clapham Common London SW11 6JY |
Director Name | Jonathon Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 July 1998) |
Role | Computer Programmer |
Correspondence Address | 19 John Campbell Road London N16 8JY |
Director Name | Sally Ann Montgomery |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2001) |
Role | Secretary |
Correspondence Address | 6 East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EG |
Secretary Name | Sally Ann Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 6 East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EG |
Director Name | Jamie Mark Barber |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2004) |
Role | Games Designer |
Correspondence Address | 24 Oakfield Court Haslemere Road London N8 9RA |
Director Name | Edwin John Bartlett |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2003) |
Role | Games Designer |
Correspondence Address | 1 Lockview Court 67 Narrow Street Limehouse London E14 8EN |
Director Name | John Milburn Phillips |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2004) |
Role | Computer Programmer |
Correspondence Address | Flat 4 Kingsbridge Court Dockers Tanner Road London E14 9WB |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | The Bitmap Brothers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 October 2001) |
Correspondence Address | Unit B1r Metropoliton Wharf Wapping Wall London E1W 3SS |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £553,072 |
Net Worth | -£244,714 |
Cash | £450 |
Current Liabilities | £374,236 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 September 2006 | Dissolved (1 page) |
---|---|
2 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (6 pages) |
14 December 2004 | Appointment of a voluntary liquidator (1 page) |
14 December 2004 | Statement of affairs (6 pages) |
14 December 2004 | Resolutions
|
26 November 2004 | Registered office changed on 26/11/04 from: 283 green lanes palmers green london N13 4XS (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: unit B1R metropolitan wharf wapping wall london E1W 3SS (1 page) |
18 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
16 February 2004 | Director resigned (2 pages) |
8 December 2003 | Return made up to 28/05/03; full list of members
|
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 28/05/02; full list of members
|
12 February 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
27 September 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
5 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
12 June 2001 | Return made up to 28/05/01; full list of members
|
22 November 2000 | Full accounts made up to 31 August 1999 (10 pages) |
30 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
21 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 28/05/98; no change of members (6 pages) |
14 September 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
14 September 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
7 September 1998 | Ad 31/07/98--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
9 June 1997 | Return made up to 28/05/97; no change of members
|
20 June 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
20 June 1996 | Return made up to 28/05/96; full list of members
|
8 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |