St Jamess Road
Goffs Oak Cheshunt
Hertfordshire
EN7 6SA
Director Name | Jacqueline Susan Deane |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bluebell Drive St Jamess Road Goffs Oak Cheshunt Hertfordshire EN7 6SA |
Secretary Name | Patricia Mary Boehmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Glamis Close Rosedale Cheshunt Waltham Cross Hertfordshire EN7 6JD |
Secretary Name | Jacqueline Susan Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 17 Shrublands Brookmans Park Potters Bar Hertfordshire AL9 7AL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 June 2000 | Dissolved (1 page) |
---|---|
28 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2000 | Liquidators statement of receipts and payments (8 pages) |
8 October 1999 | O/C liq ipo (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (4 pages) |
28 January 1998 | Appointment of a voluntary liquidator (1 page) |
28 January 1998 | Statement of affairs (6 pages) |
28 January 1998 | Resolutions
|
15 January 1998 | Registered office changed on 15/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
26 October 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Return made up to 20/03/96; full list of members (6 pages) |
22 October 1997 | Return made up to 20/03/97; full list of members
|
24 January 1996 | New secretary appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Incorporation (38 pages) |