West Cheshunt
Hertfordshire
EN7 6NT
Director Name | David Whipps |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(same day as company formation) |
Role | Typesetter |
Correspondence Address | South Cottage Green Leas, Chestfield Whitstable Kent CT5 3JY |
Secretary Name | David Whipps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(same day as company formation) |
Role | Typesetter |
Correspondence Address | South Cottage Green Leas, Chestfield Whitstable Kent CT5 3JY |
Director Name | Gordon Robert Allen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Typesetter |
Correspondence Address | 16 Critchmere Road Eastergate Chichester West Sussex PO20 6XA |
Director Name | Ray William Whipps |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Typesetter |
Correspondence Address | 66 Lockwood Square Southwark Park Road London SE16 2HT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 50 Queen Anne Street London W1G 9HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,642 |
Cash | £903 |
Current Liabilities | £96,528 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 78 margaret street london W1N 7HB (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
23 July 2001 | Return made up to 01/07/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
14 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
21 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
26 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
17 July 1997 | Return made up to 01/07/97; no change of members
|
24 February 1997 | Auditor's resignation (2 pages) |
10 December 1996 | Full accounts made up to 31 July 1996 (9 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Return made up to 01/07/96; no change of members
|
8 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Director resigned (2 pages) |
20 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |