Steventon End, Ashdon
Saffron Walden
Essex
CB10 2JE
Secretary Name | Mr David John Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(1 year after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | The Bonnett Steventon End, Ashdon Saffron Walden Essex CB10 2JE |
Director Name | Donella Guidarelli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 08 May 1996(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 October 2002) |
Role | Management |
Correspondence Address | 56 Kay Road London SW9 9DE |
Director Name | Serg Chan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 1996) |
Role | Accountant |
Correspondence Address | 140 Edgeley Road Clapham London SW4 6HB |
Director Name | Ms Penelope Doreen Willis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(1 year after company formation) |
Appointment Duration | 5 months (resigned 30 September 1994) |
Role | Health Care Consultant |
Correspondence Address | 11 Farthings Knaphill Woking Surrey GU21 2JS |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,969 |
Gross Profit | £8,968 |
Net Worth | -£16,709 |
Cash | £1,068 |
Current Liabilities | £11,011 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2002 | Application for striking-off (1 page) |
20 August 2001 | Total exemption full accounts made up to 30 April 2000 (6 pages) |
17 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 June 2000 | Return made up to 30/04/00; full list of members
|
23 May 2000 | Full accounts made up to 30 April 1999 (6 pages) |
10 August 1999 | Full accounts made up to 30 April 1998 (6 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members
|
16 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
28 May 1997 | Return made up to 30/04/97; change of members (6 pages) |
23 December 1996 | Full accounts made up to 30 April 1996 (6 pages) |
26 November 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: clapham house 140 edgeley road clapham. London. SW4 6HB. (1 page) |
22 May 1996 | Return made up to 30/04/96; no change of members
|
17 May 1996 | Company name changed C4 (serge chan consulting) limit ed\certificate issued on 20/05/96 (2 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
28 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |