Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2BT
Secretary Name | Penny Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Priors Park Emerson Valley Milton Keynes Buckinghamshire MK4 2BT |
Director Name | Rhys Blake Evans |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 20 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Finance Director |
Correspondence Address | 3 New Cottages Stagenhoe Park St Pauls Walden Hertfordshire SG4 8LH |
Director Name | Jason Peter Key |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Operations Director |
Correspondence Address | 215 Blackstock Road London N5 2LL |
Secretary Name | Vyvette Najbert |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 June 1995(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1997) |
Role | Personal Assistant |
Correspondence Address | 82b Waller Road New Cross London SE14 5LY |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | Clareville House 26 27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 September 2006 | Dissolved (1 page) |
---|---|
9 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Statement of affairs (7 pages) |
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
18 November 2003 | Resolutions
|
30 October 2003 | Registered office changed on 30/10/03 from: 65 castle street luton bedfordshire LU1 3AG (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 September 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 09/06/02; full list of members
|
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY (1 page) |
11 July 2001 | Return made up to 09/06/01; full list of members
|
29 June 2001 | Particulars of mortgage/charge (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 09/06/99; no change of members (5 pages) |
13 June 2000 | Return made up to 09/06/00; full list of members
|
13 June 2000 | Director's particulars changed (1 page) |
29 March 2000 | Ad 20/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 September 1998 | Return made up to 09/06/98; no change of members (4 pages) |
10 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Return made up to 09/06/97; full list of members
|
22 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 82B waller road london SE14 5LY (1 page) |
21 August 1997 | Return made up to 09/06/96; full list of members (6 pages) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Registered office changed on 23/06/95 from: 213 piccadilly london W1V 9LD (1 page) |
23 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Incorporation (22 pages) |