Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary Name | Mr Nicholas David Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 November 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 77 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Director Name | Gary Filkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 1 High House Cottages Ashmore Lane Keston Kent BR2 6DH |
Director Name | David Wallbridge |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 89 Worship Street London EC2A 2BE |
Secretary Name | Mr Frederick Hesse |
---|---|
Nationality | Ghanaiar |
Status | Resigned |
Appointed | 13 October 1995(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 138 Southcroft Road London SW17 9TP |
Secretary Name | David Wallbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 89 Worship Street London EC2A 2BE |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Napier House 2 Cranwood Street London EC1V 9PE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Secretary's change of particulars / nicholas jones / 04/02/2009 (1 page) |
4 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
15 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
20 November 2007 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
28 August 2007 | Return made up to 12/10/06; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
12 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
11 May 2006 | Return made up to 12/10/05; full list of members (2 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
2 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
19 January 2004 | Return made up to 12/10/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members
|
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
21 March 2001 | Accounts made up to 30 June 2000 (6 pages) |
10 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
4 May 2000 | Accounts made up to 30 June 1999 (7 pages) |
14 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 29 ludgate hill london EC4M 7JE (1 page) |
5 May 1999 | Accounts made up to 30 June 1998 (8 pages) |
12 November 1998 | Return made up to 12/10/98; full list of members (5 pages) |
21 May 1998 | Company name changed right telecommunications LIMITED\certificate issued on 22/05/98 (2 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 January 1997 | Return made up to 12/10/96; full list of members (6 pages) |
25 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 107 ventura house 176-184 acre lane london SW2 5UL (1 page) |
4 July 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 31-33 bondway london SW8 1SJ (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Secretary resigned;new director appointed (2 pages) |
12 October 1995 | Incorporation (28 pages) |