Mount Laurel
New Jersey
08056
Director Name | Mr Edwin Barry Kimber |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1996(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | Little Roothing Moreton Essex CM5 0JE |
Secretary Name | David John Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 October 2007) |
Role | Accountant |
Correspondence Address | 39a Palmerston Road Buckhurst Hill Essex IG9 5PA |
Director Name | Roger Henry Philip Arnold |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Park Road Hythe Kent CT21 6EU |
Director Name | Mr John Anthony Smith |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Godwyn Gardens Folkestone Kent CT20 2JZ |
Secretary Name | Mr William John Bootle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Sherrard Mews Rectory Road Welwyn Hertfordshire AL7 8AX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Bernard House 52 - 54 Peregrine Road Hainault, Ilford Essex IG6 3SZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2007 | Application for striking-off (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 October 2000 | Return made up to 30/09/00; full list of members
|
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | New secretary appointed (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 October 1996 | Return made up to 30/09/96; full list of members
|
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
14 August 1996 | Company name changed laser bernard LIMITED\certificate issued on 15/08/96 (5 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
19 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 October 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
6 October 1994 | Return made up to 30/09/94; no change of members (4 pages) |
29 November 1993 | Registered office changed on 29/11/93 from: newbury house 890-900 eastern avenue newbury park nr ilford essex IG2 7HL (1 page) |
16 September 1993 | Resolutions
|
16 September 1993 | Return made up to 30/09/93; full list of members (5 pages) |
16 September 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
5 July 1993 | Secretary's particulars changed (2 pages) |
26 October 1992 | Director resigned;new director appointed (2 pages) |
26 October 1992 | Registered office changed on 26/10/92 from: 372 old street london EC1V 9LT (1 page) |
19 October 1992 | Accounting reference date notified as 31/03 (1 page) |
30 September 1992 | Incorporation (12 pages) |