Goffs Oak
Hertfordshire
EN7 6SD
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Darren Clive Clarke |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Recovery Operator |
Correspondence Address | Russet Glade Little Sutton Lane Slough SL3 8AN |
Secretary Name | Penny Lorraine Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Russet Glade Little Sutton Lane Slough SL3 8AN |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr Kevin Edgar Torlage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 June 2004(9 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westway Raynes Park London SW20 9LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2007 | Application for striking-off (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (4 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
24 September 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (4 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
20 June 2002 | Return made up to 07/06/02; full list of members
|
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
22 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
6 December 2000 | Director resigned (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
2 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 July 1998 | New director appointed (1 page) |
7 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
13 May 1998 | New director appointed (3 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: c/o keen dicey grover & co bathurst house 50 bathurst walk iver, bucks SL0 9BH (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 June 1997 | Return made up to 07/06/97; no change of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
28 June 1995 | Accounting reference date notified as 31/12 (1 page) |
28 June 1995 | Ad 16/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
7 June 1995 | Incorporation (38 pages) |