London
N7 8LD
Secretary Name | Joyce Elizabeth Bonney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 40 Hyde Bank Road New Mills High Peak Derbyshire SK22 4NN |
Director Name | Douglas Lawrence |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 32 The Thorns Marlborough Wiltshire SN8 1DY |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 1996) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | 4 Quarry Farm Claverton Down Bath BA2 6EE |
Secretary Name | Mr Andrew John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 01 October 1994) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | 4 Quarry Farm Claverton Down Bath BA2 6EE |
Secretary Name | Ian Malcolm Dobinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 1994) |
Role | Accountant |
Correspondence Address | 38 The Brackens Pine Ridge Crowthorne Berkshire RG12 6TB |
Director Name | Matthew Goddard Weaver |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 1996) |
Role | Sales Director |
Correspondence Address | Charldene 1 Ivy Cottage Trowle Common Trowbridge Wiltshire BA14 9BQ |
Secretary Name | Christopher Charles Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 44 Buckingham Place Downend Bristol Avon BS16 5TN |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Peake Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 1994) |
Correspondence Address | Second Floor 1 Sanford Street Swindon Wiltshire SN1 1HJ |
Registered Address | 4 Bedford Row London WC1R 4BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£334,777 |
Current Liabilities | £437,272 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2006 | Application for striking-off (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 January 2001 | Return made up to 06/09/00; full list of members
|
28 December 2000 | New secretary appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: parish house pelham court marlborough wiltshire SN8 2AG (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 November 1999 | Return made up to 06/09/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Return made up to 06/09/98; full list of members (7 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Return made up to 06/09/96; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
7 November 1996 | Particulars of mortgage/charge (7 pages) |
7 November 1996 | Particulars of mortgage/charge (7 pages) |
23 October 1996 | Particulars of mortgage/charge (7 pages) |
23 October 1996 | Particulars of mortgage/charge (7 pages) |
17 October 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
25 July 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |