South Mimms
Potters Bar
Hertfordshire
EN6 3PZ
Director Name | Mr David Anthony Ashdown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Giles Avenue South Mimms Potters Bar Hertfordshire EN6 9PZ |
Director Name | Mr David Anthony Ashdown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Giles Avenue South Mimms Potters Bar Hertfordshire EN6 9PZ |
Director Name | Simon John Couzens |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Colgrove Welwyn Garden City Hertfordshire AL8 6HY |
Secretary Name | Mr Bernard Francis Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 17 Hill Rise Cuffley Hertfordshire EN6 4ED |
Director Name | Umesh Chauhan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6 The Parade Delta Gain Carpenders Park Watford Hertfordshire WD1 5BL |
Secretary Name | Umesh Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years after company formation) |
Appointment Duration | 3 years (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 6 The Parade Delta Gain Carpenders Park Watford Hertfordshire WD1 5BL |
Secretary Name | Mr David Anthony Ashdown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Giles Avenue South Mimms Potters Bar Hertfordshire EN6 9PZ |
Secretary Name | Mr David Anthony Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Giles Avenue South Mimms Potters Bar Hertfordshire EN6 9PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alpha House 646c Kingsbury Road London NW9 9HN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£50,496 |
Current Liabilities | £63,029 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | Strike-off action suspended (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2001 | Full accounts made up to 31 March 1999 (9 pages) |
27 February 2001 | Strike-off action suspended (1 page) |
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 01/09/99; full list of members
|
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 3 kings bench walk temple london EC4Y 7DJ (1 page) |
23 December 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page) |
31 December 1998 | Return made up to 01/09/98; no change of members (4 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 November 1997 | Return made up to 01/09/97; full list of members (6 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
12 November 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
29 October 1996 | Director resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 382 kenton road kenton harow middx HA3 9DP (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Return made up to 01/09/95; full list of members (6 pages) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | New secretary appointed (1 page) |
30 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
25 April 1996 | Resolutions
|
19 April 1996 | Registered office changed on 19/04/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page) |
12 April 1996 | Resolutions
|
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |