Ickenham
Middlesex
UB10 8JP
Secretary Name | Mr Paul Robert Hocking |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bushey Road Ickenham Middlesex UB10 8JP |
Director Name | Mr Marios Iacovides |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 May 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mr Paul Antony Denby |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sylvan Glade 53 Forest Drive, Keston Park Keston Kent BR2 6EE |
Secretary Name | Mr Paul Antony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sylvan Glade 53 Forest Drive, Keston Park Keston Kent BR2 6EE |
Director Name | Mr David Martin Shawyer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lodge Place Thunder Lane Norwich NR7 0LA |
Director Name | Frank Hirth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,599 |
Current Liabilities | £5,356 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
18 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
24 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Company name changed frank hirth & co. LIMITED\certificate issued on 10/03/00 (2 pages) |
10 August 1999 | Full accounts made up to 31 May 1999 (8 pages) |
8 June 1999 | Return made up to 07/05/99; full list of members (8 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
28 May 1998 | Return made up to 07/05/98; full list of members
|
26 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
16 May 1997 | Return made up to 07/05/97; full list of members (8 pages) |
12 July 1996 | Return made up to 07/05/96; full list of members (8 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
9 May 1995 | Return made up to 07/05/95; full list of members
|