Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director Name | Pauline Ellen Beck |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Secretary Name | Barry Alexander Beck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Director Name | Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 1 Strathray Gardens London NW3 4PA |
Director Name | Pauline Ellen Beck |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Secretary Name | Pauline Ellen Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Jonathan Russell Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | Flat 2 1 Strathray Gardens London NW3 4PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,432,257 |
Gross Profit | £3,611,673 |
Net Worth | £212,985 |
Current Liabilities | £1,988,765 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
19 December 2003 | Return made up to 02/03/03; full list of members (5 pages) |
14 January 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 May 2002 | Application for reregistration from PLC to private (1 page) |
8 May 2002 | Resolutions
|
8 May 2002 | Re-registration of Memorandum and Articles (13 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (5 pages) |
5 March 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 March 2001 | Return made up to 02/03/01; full list of members (5 pages) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
20 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
16 February 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
16 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 27-31 blandford street london W1H 3AD (1 page) |
24 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
19 March 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
10 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Ad 29/11/96--------- £ si 37500@1=37500 £ ic 150100/187600 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Memorandum and Articles of Association (14 pages) |
7 January 1997 | Ad 29/11/96--------- £ si 112500@1=112500 £ ic 37600/150100 (2 pages) |
7 January 1997 | £ ic 187600/37600 19/12/96 £ sr 150000@1=150000 (1 page) |
2 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 02/03/96; full list of members (7 pages) |
24 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
2 March 1993 | Incorporation (16 pages) |