Harpenden
Hertfordshire
AL5 5ST
Director Name | Mr Christopher William Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | GB |
Correspondence Address | Sandycot Main Road Ford End Chelmsford Essex CM3 1LL |
Director Name | Dr Javad Nazemi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Holt 86 High Street Henlow Bedfordshire SG16 6AB |
Director Name | Mr Stephen John Whatson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barnaby Rudge Newlands Spring Chelmsford Essex CM1 4YG |
Secretary Name | Mr Stephen John Whatson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barnaby Rudge Newlands Spring Chelmsford Essex CM1 4YG |
Director Name | Mr Nicholas Koiza |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(6 years after company formation) |
Appointment Duration | 9 years (closed 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Station Road Histon Cambridge CB4 9LF |
Director Name | Peter Radley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 April 2009) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Christys Albury End Albury Ware Hertfordshire SG11 2HS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,072 |
Cash | £615 |
Current Liabilities | £214,705 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2009 | Notice of move from Administration to Dissolution (6 pages) |
31 July 2008 | Administrator's progress report to 17 July 2008 (6 pages) |
4 April 2008 | Result of meeting of creditors (3 pages) |
21 March 2008 | Statement of administrator's proposal (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
25 January 2008 | Appointment of an administrator (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 June 2007 | Return made up to 11/03/07; full list of members (4 pages) |
5 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Nc inc already adjusted 02/12/05 (2 pages) |
10 January 2006 | Ad 02/12/05--------- £ si [email protected]=3095 £ ic 100100/103195 (2 pages) |
10 January 2006 | Resolutions
|
10 November 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 11/03/05; no change of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 March 2004 | Return made up to 11/03/04; no change of members (6 pages) |
15 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
17 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 March 2002 | Return made up to 11/03/02; no change of members (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Director's particulars changed (1 page) |
19 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
5 February 2001 | S-div 10/11/00 (2 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | Resolutions
|
1 November 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Nc inc already adjusted 22/03/99 (2 pages) |
8 June 1999 | Ad 22/03/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
8 June 1999 | Resolutions
|
22 March 1999 | Return made up to 11/03/99; no change of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 March 1998 | Return made up to 11/03/98; full list of members (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 March 1997 | Return made up to 11/03/97; no change of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 April 1996 | Return made up to 11/03/96; full list of members (7 pages) |
10 April 1996 | Director's particulars changed (1 page) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 May 1995 | Return made up to 11/03/95; full list of members (14 pages) |
24 May 1994 | Ad 11/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1994 | Incorporation (11 pages) |