Stanmore
Middlesex
HA7 4QR
Director Name | Mr Ian Glenton Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mead Way Ruislip Middlesex HA4 7QW |
Director Name | Mr Ian Van White |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Emgland |
Correspondence Address | 10 Catsey Woods Bushey Watford WD2 3HS |
Secretary Name | Mr Ian Glenton Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mead Way Ruislip Middlesex HA4 7QW |
Director Name | Gareth Henry Howell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 January 2009) |
Role | Consultant |
Correspondence Address | 32 Chaucer Place Eaton Ford St. Neots Cambridgeshire PE19 7LN |
Secretary Name | Shaun Ivor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 23 Adela Avenue Motspur Park New Malden Surrey KT3 6LF |
Secretary Name | Gareth Henry Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2005) |
Role | Consultant |
Correspondence Address | 29 Blackmore Letchworth Hertfordshire SG6 2SX |
Director Name | Mr James Stephen Moffat |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 New Road Penn High Wycombe Buckinghamshire HP10 8DJ |
Director Name | Mr Warren Julian Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2008) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,544 |
Cash | £235 |
Current Liabilities | £67,339 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
2 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
1 April 2009 | Appointment Terminated Director gareth howell (1 page) |
1 April 2009 | Appointment terminated director warren palmer (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Appointment Terminated Director warren palmer (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Appointment terminated director gareth howell (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 21 jesmond way stanmore harrow middlesex HA7 4QR (1 page) |
1 April 2009 | Appointment terminated director james moffat (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 21 jesmond way stanmore harrow middlesex HA7 4QR (1 page) |
1 April 2009 | Appointment Terminated Director james moffat (1 page) |
1 April 2009 | Location of debenture register (1 page) |
18 November 2008 | Director's Change of Particulars / gareth howell / 01/01/2008 / HouseName/Number was: , now: 32; Street was: 61 hillcrest, now: chaucer place; Area was: , now: eaton ford; Post Town was: baldock, now: st. Neots; Region was: herts, now: cambridgeshire; Post Code was: SG7 6NF, now: PE19 7LN; Country was: , now: united kingdom (1 page) |
18 November 2008 | Appointment terminated director ian white (1 page) |
18 November 2008 | Director's change of particulars / gareth howell / 01/01/2008 (1 page) |
18 November 2008 | Appointment terminated secretary h s (nominees) LIMITED (1 page) |
18 November 2008 | Appointment Terminated Secretary h s (nominees) LIMITED (1 page) |
18 November 2008 | Appointment Terminated Director ian white (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 21 bedford square london WC1B 3HH (1 page) |
15 October 2008 | Appointment terminate, secretary hs registrars LTD logged form (1 page) |
15 October 2008 | Secretary appointed london financial & management services LIMITED (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 21 bedford square london WC1B 3HH (1 page) |
15 October 2008 | Secretary appointed london financial & management services LIMITED (2 pages) |
15 October 2008 | Appointment Terminate, Secretary Hs Registrars LTD Logged Form (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 March 2008 | Company name changed lincoln burnett associates LTD\certificate issued on 19/03/08 (2 pages) |
19 March 2008 | Company name changed lincoln burnett associates LTD\certificate issued on 19/03/08 (2 pages) |
26 February 2008 | Return made up to 16/02/08; full list of members (6 pages) |
26 February 2008 | Return made up to 16/02/08; full list of members (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (4 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (4 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
10 May 2005 | Return made up to 16/02/05; full list of members (4 pages) |
10 May 2005 | Return made up to 16/02/05; full list of members (4 pages) |
4 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Memorandum and Articles of Association (7 pages) |
19 April 2005 | Memorandum and Articles of Association (7 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | £ nc 1000/2000 14/01/05 (1 page) |
18 April 2005 | Ad 14/01/05--------- £ si [email protected]=3 £ ic 3/6 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Ad 14/01/05--------- £ si [email protected]=3 £ ic 3/6 (2 pages) |
18 April 2005 | £ nc 1000/2000 14/01/05 (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 June 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 June 2003 | Return made up to 16/02/03; full list of members (7 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page) |
23 October 2002 | Auditor's resignation (1 page) |
23 October 2002 | Auditor's resignation (1 page) |
10 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 July 2002 | Company name changed euro mail services LIMITED\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed euro mail services LIMITED\certificate issued on 09/07/02 (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 16/02/02; full list of members (9 pages) |
12 April 2002 | Return made up to 16/02/02; full list of members (9 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 23 adela avenue new malden surrey KT3 6LF (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 23 adela avenue new malden surrey KT3 6LF (1 page) |
21 February 2001 | Return made up to 16/02/01; full list of members (9 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (9 pages) |
18 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 March 2000 | Return made up to 25/02/00; full list of members (9 pages) |
3 March 2000 | Return made up to 25/02/00; full list of members (9 pages) |
30 April 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
30 April 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: the old town hall 105 high street richmansworth herts WD3 1AN (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: the old town hall 105 high street richmansworth herts WD3 1AN (1 page) |
22 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
22 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
4 March 1999 | Return made up to 25/02/99; no change of members (6 pages) |
4 March 1999 | Return made up to 25/02/99; no change of members (6 pages) |
3 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
5 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
12 May 1994 | Ad 24/02/94--------- £ si 1@1 (2 pages) |
12 May 1994 | Ad 24/02/94--------- £ si 1@1 (2 pages) |
15 June 1993 | Company name changed lloyd mckenzie LIMITED\certificate issued on 16/06/93 (2 pages) |
15 June 1993 | Company name changed lloyd mckenzie LIMITED\certificate issued on 16/06/93 (2 pages) |
25 February 1993 | Incorporation (16 pages) |
25 February 1993 | Incorporation (16 pages) |