Potters Bar
Hertfordshire
EN6 4EZ
Secretary Name | Montgomery Swann Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2003(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 December 2008) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Secretary Name | Steven John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Gap Road Wimbledon London SW19 8JG |
Secretary Name | Simon John Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 11 Piper Road Kingston Upon Thames Surrey KT1 3EX |
Secretary Name | Corri Josephine Thelwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 3 The Crescent Barnet Hertfordshire EN5 5QQ |
Secretary Name | Mr Steven John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Homefield Road Wimbledon London SW19 4QE |
Director Name | R B Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | 5th Floor Butlers Wharf Business Centre 45 Curlew Street London SE1 2ND |
Secretary Name | R B Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 May 2003) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Registered Address | Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
7 November 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
23 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 June 2004 | Return made up to 30/09/03; full list of members (6 pages) |
29 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 3 the crescent barnet hertfordshire EN5 5QQ (1 page) |
17 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 April 2001 | Director's particulars changed (1 page) |
7 November 2000 | Return made up to 30/09/00; full list of members
|
7 November 2000 | New secretary appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members
|
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 October 1998 | Return made up to 30/09/98; no change of members
|
4 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
8 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 April 1997 | Resolutions
|
2 April 1997 | Company name changed cait cortex LIMITED\certificate issued on 03/04/97 (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 5TH floor butlers wharf business centre 45 curlew street london SE1 2ND (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Return made up to 11/10/96; full list of members (6 pages) |
4 June 1996 | Accounting reference date notified as 30/09 (1 page) |
11 October 1995 | Incorporation (9 pages) |