Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TR
Director Name | Mr Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | 7b Chesterton Road London W10 5LY |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 22 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Broadwalk Northwood Middlesex HA6 2XF |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Director Name | Mr Julian Mark Curzon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 1996) |
Role | Management Accountant |
Correspondence Address | 8 Walton Court 23 Lyonsdown Road New Barnet Hertfordshire EN5 1JW |
Director Name | Peter James Charlton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Mill Lane Tonbridge Kent TN9 1PJ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Director Name | Richard John Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cottons Centre Hays Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
18 December 2000 | Director resigned (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
5 October 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
14 June 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
18 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
29 July 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
16 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
22 June 1999 | Director's particulars changed (1 page) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 5 corringway hampstead garden suburb london NW11 7ED (1 page) |
25 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
26 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Secretary resigned (2 pages) |
30 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
20 September 1995 | New director appointed (6 pages) |
20 September 1995 | Director resigned (4 pages) |
8 August 1995 | Memorandum and Articles of Association (12 pages) |
1 August 1995 | Company name changed appearglossy LIMITED\certificate issued on 02/08/95 (4 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |