Harpenden
Hertfordshire
AL5 2QF
Director Name | Hazel Llewellyn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 99 Hardy Road London SW19 1JB |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 June 1996(4 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 May 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 1995) |
Role | Financer |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Director Name | Derek Alexander Prowse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Ely Grange Frant East Sussex TN3 9DZ |
Secretary Name | Robert Fredrik Martin Adair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1994) |
Role | Financer |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Secretary Name | Karen Kheg Lin Gan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 July 1994) |
Role | Secretary |
Correspondence Address | Flat 73 Grange Gardens The Bourne Southgate London N14 6QN |
Secretary Name | Cherie Lynda Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Royston Lodge 178 Effra Road London SW19 8PZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £162,418 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2001 | Application for striking-off (1 page) |
23 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
6 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
21 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
13 July 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
19 June 1998 | Return made up to 18/06/98; no change of members
|
30 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
24 June 1997 | Return made up to 18/06/97; full list of members (9 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (12 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
16 July 1996 | £ nc 1000/1000000 30/09/95 (1 page) |
16 July 1996 | Ad 30/09/95--------- £ si 849998@1 (2 pages) |
16 July 1996 | Resolutions
|
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
24 June 1996 | Return made up to 18/06/96; full list of members
|
21 June 1996 | New director appointed (2 pages) |
15 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 July 1995 | Return made up to 18/06/95; full list of members (12 pages) |
25 April 1995 | Particulars of mortgage/charge (8 pages) |
9 April 1995 | New director appointed (4 pages) |