Waterbeach
Cambridge
CB5 9NJ
Secretary Name | Linda Mary Nicol |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2000(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 111 Cambridge Road Waterbeach Cambridge Cambridgeshire CB5 9NJ |
Director Name | Mr Geoffrey Stephen Curtis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orangery Rolls Park Chigwell Essex IG7 6DJ |
Director Name | Mr Philip Simon Curtis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Alderton Hill Loughton Essex IG10 3JD |
Secretary Name | Mr Geoffrey Stephen Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orangery Rolls Park Chigwell Essex IG7 6DJ |
Secretary Name | Mr Abu Mohd Asaduz Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2000) |
Role | Accountant |
Country of Residence | England & Wales |
Correspondence Address | 53 Herent Drive Clayhall Ilford Essex IG5 0HE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £555,716 |
Cash | £77,666 |
Current Liabilities | £885,652 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 2006 | Dissolved (1 page) |
---|---|
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 51/55 fowler road hainault ind. Estate hainault,ilford essex IG6 3XE (1 page) |
20 July 2001 | Statement of affairs (9 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Appointment of a voluntary liquidator (1 page) |
13 July 2001 | Resolutions
|
4 July 2001 | Appointment of a voluntary liquidator (1 page) |
4 July 2001 | Statement of affairs (13 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
20 February 2001 | Company name changed hollow seal LIMITED\certificate issued on 20/02/01 (2 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 September 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Nc inc already adjusted 20/10/97 (1 page) |
14 November 1997 | Ad 20/10/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 March 1997 | Return made up to 04/02/97; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
12 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
9 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
6 April 1995 | Return made up to 04/02/95; full list of members (6 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |