Bourne End
Buckinghamshire
SL8 5QG
Director Name | John Manuel Perera Santos |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 12 April 1995(same day as company formation) |
Role | Hairdressing |
Correspondence Address | 11 Waterloo Close Wellington Park Camberley Surrey GU15 1PY |
Director Name | Mrs Marion Joan Sumpton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Bullbrook Drive Bracknell Berkshire RG12 2QS |
Secretary Name | Mrs Marion Joan Sumpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Bullbrook Drive Bracknell Berkshire RG12 2QS |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Linda Cooper Santos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Hairdressing |
Correspondence Address | 11 Waterloo Close Wellington Park Camberley Surrey GU15 1PY |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2009 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
29 August 2001 | Appointment of a liquidator (1 page) |
9 July 2001 | Notice of completion of voluntary arrangement (2 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 2001 (2 pages) |
3 April 2001 | Order of court to wind up (3 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members
|
2 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 2000 (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Ad 30/06/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 June 1999 | Return made up to 12/04/99; full list of members (5 pages) |
29 April 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members
|
2 September 1997 | Return made up to 12/04/97; no change of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 August 1996 | Return made up to 12/04/96; full list of members (6 pages) |
14 March 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
28 April 1995 | New secretary appointed (2 pages) |
28 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
12 April 1995 | Incorporation (26 pages) |