Bethesda
Montgomery County
Maryland
20817
Director Name | Gary Henkin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 2001) |
Role | Leisure Management Services |
Correspondence Address | 205 Farmgate Lane Silver Spring Md 20905 U.S.A. |
Director Name | Mr David Robert Andrew Webb |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northleigh House Northleigh Lane Wimborne Dorset BH21 2PH |
Director Name | Mr Martin Wynell Lee Weston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2005) |
Role | Lawyer Director |
Country of Residence | United Kingdom |
Correspondence Address | Romshed Farm Underriver Sevenoaks Kent TN15 0SD |
Secretary Name | Fidelity Anne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2005) |
Role | Consultant Director |
Country of Residence | England |
Correspondence Address | Romshed Farm Underriver Sevenoaks Kent TN15 0SD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Oxenham Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 January 2005) |
Correspondence Address | 21 Hampton Gardens Sawbridgeworth Hertfordshire CM21 0AN |
Secretary Name | Oxenham Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 2001) |
Correspondence Address | 21 Hampton Gardens Sawbridgeworth Hertfordshire CM21 0AN |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,433 |
Net Worth | -£35,500 |
Cash | £1,163 |
Current Liabilities | £65,598 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Administrator's progress report (16 pages) |
25 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
11 September 2004 | Administrator's progress report (31 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page) |
7 April 2004 | Court order re extension admin (1 page) |
23 March 2004 | Notice of extension of time period of the administration (1 page) |
11 February 2004 | Appointment of an administrator (1 page) |
8 December 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 66 chiltern street london W1U 4JT (1 page) |
2 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 30 June 2001 (15 pages) |
19 December 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
4 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
24 September 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
17 July 2001 | Return made up to 03/06/01; full list of members
|
20 June 2001 | Resolutions
|
31 May 2001 | Particulars of mortgage/charge (23 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: unity house 205 euston road london NW1 2BL (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | New director appointed (3 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
18 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
8 July 2000 | Particulars of mortgage/charge (4 pages) |
25 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
9 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
26 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
24 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
27 July 1995 | Return made up to 03/06/95; full list of members (8 pages) |
3 July 1995 | Company name changed world tennis services (europe) l imited\certificate issued on 04/07/95 (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |