Belmont
Massachusetts 02478
United States
Director Name | Mrs Lorraine Dawn Gatward |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | Dorrington Sunnydale Farnborough Orpington Kent BR6 8LY |
Director Name | Mr Peter Maurice Gatward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years (resigned 25 June 2005) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 2 Fairway Gardens Beckenham Kent BR3 6YL |
Director Name | Christine Ann Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 April 2001) |
Role | Marketing Consultant |
Correspondence Address | 9 Glendonnell Lodge Albermarle Beckenham Kent BR3 5HL |
Secretary Name | Mrs Lorraine Dawn Gatward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | Dorrington Sunnydale Farnborough Orpington Kent BR6 8LY |
Secretary Name | Christine Ann Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1997) |
Role | Marketing Consultant |
Correspondence Address | 9 Glendonnell Lodge Albermarle Beckenham Kent BR3 5HL |
Director Name | Mr Philip Mark Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 13 Walled Garden Close Beckenham BR3 3GN |
Secretary Name | Mr Philip Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 13 Walled Garden Close Beckenham BR3 3GN |
Director Name | Timothy Michael Cunningham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 3 Adams Street Belmont Massachusetts 02478 United States |
Director Name | Mike Kinkezd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2006(13 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 October 2006) |
Role | Executive |
Correspondence Address | 120 Futton Street Boston Suffolk Oz109 |
Secretary Name | Keith George Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2009) |
Role | Sales |
Correspondence Address | 30 Rossett Green Lane Harrogate North Yorkshire HG2 9LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,042 |
Net Worth | -£1,971,912 |
Current Liabilities | £2,010,861 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 September 2009 | Declaration of solvency (3 pages) |
10 September 2009 | Appointment of a voluntary liquidator (5 pages) |
10 September 2009 | Appointment of a voluntary liquidator (5 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Declaration of solvency (3 pages) |
10 September 2009 | Resolutions
|
9 September 2009 | Registered office changed on 09/09/2009 from baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
28 August 2009 | Nc inc already adjusted 25/08/09 (1 page) |
28 August 2009 | Ad 25/08/09 gbp si 1981177@1=1981177 gbp ic 180/1981357 (2 pages) |
28 August 2009 | Ad 25/08/09\gbp si 1981177@1=1981177\gbp ic 180/1981357\ (2 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
28 August 2009 | Nc inc already adjusted 25/08/09 (1 page) |
20 May 2009 | Appointment Terminated Secretary keith hawker (1 page) |
20 May 2009 | Appointment terminated secretary keith hawker (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
8 May 2008 | Return made up to 03/06/07; full list of members (5 pages) |
8 May 2008 | Return made up to 03/06/07; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 November 2006 | Full accounts made up to 31 October 2004 (16 pages) |
5 November 2006 | Full accounts made up to 31 October 2004 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 September 2006 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2006 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Return made up to 03/06/06; full list of members (6 pages) |
1 September 2006 | Return made up to 03/06/06; full list of members (6 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | Strike-off action suspended (1 page) |
4 July 2006 | Strike-off action suspended (1 page) |
30 June 2006 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
30 June 2006 | New director appointed (2 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: suite 5 butlers wharf building 36 shad thames london SE1 2YE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: suite 5 butlers wharf building 36 shad thames london SE1 2YE (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
21 April 2005 | Full accounts made up to 31 October 2003 (15 pages) |
21 April 2005 | Full accounts made up to 31 October 2003 (15 pages) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Return made up to 03/06/04; full list of members
|
19 August 2004 | Return made up to 03/06/04; full list of members (7 pages) |
12 March 2004 | Full accounts made up to 31 October 2002 (17 pages) |
12 March 2004 | Full accounts made up to 31 October 2002 (17 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 03/06/03; full list of members
|
26 January 2003 | Full accounts made up to 31 October 2001 (17 pages) |
26 January 2003 | Full accounts made up to 31 October 2001 (17 pages) |
29 November 2002 | Auditor's resignation (1 page) |
29 November 2002 | Auditor's resignation (1 page) |
27 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
27 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
2 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
14 June 2001 | Return made up to 03/06/01; full list of members
|
21 May 2001 | Company name changed 96HUNDRED design group LIMITED\certificate issued on 21/05/01 (2 pages) |
21 May 2001 | Company name changed 96HUNDRED design group LIMITED\certificate issued on 21/05/01 (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
4 May 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
1 May 2001 | Auditor's resignation (2 pages) |
1 May 2001 | Auditor's resignation (2 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
20 July 2000 | Return made up to 03/06/00; full list of members (8 pages) |
20 July 2000 | Return made up to 03/06/00; full list of members (8 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
8 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
8 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
2 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
2 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 December 1997 | Ad 17/11/97--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
16 December 1997 | Ad 17/11/97--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
11 June 1997 | Return made up to 03/06/97; no change of members
|
11 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
7 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 182 union street london SE1 0LH (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 182 union street london SE1 0LH (1 page) |
1 August 1996 | Return made up to 03/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 03/06/96; full list of members
|
2 October 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 June 1992 | Incorporation (9 pages) |
3 June 1992 | Incorporation (9 pages) |