Cambridge
CB4 1XA
Director Name | Mr Laurence Eric Coppersmith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(same day as company formation) |
Role | Childcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Milton Road Cambridge CB4 1XA |
Secretary Name | Mr Laurence Eric Coppersmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(same day as company formation) |
Role | Childcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Milton Road Cambridge CB4 1XA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
29 May 2003 | Amend 882 80 ord sh £1 31/03/03 (2 pages) |
29 May 2003 | Amend 882 20 ord sh £1 31/03/03 (2 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
4 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 July 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
21 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
5 March 1996 | Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1996 | Accounting reference date notified as 30/04 (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Incorporation (15 pages) |