Harpenden
Hertfordshire
AL5 5PT
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Mr William Hahn |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 15 May 1997) |
Role | Chief Executive The London Lee |
Correspondence Address | 506 Fulham Palace Road London SW6 6JD |
Director Name | John William Eayres Jackson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 2000) |
Role | Electronic Consultant |
Correspondence Address | 18 Blakeware Gardens Edmonton London N9 9HU |
Director Name | Mr William Alexander McQuillan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2000) |
Role | Marketing |
Correspondence Address | Collyweston Cottage Water End Alwalton Peterborough Cambs PE7 3UY |
Director Name | Robert Edward Dimpfl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Usa-Uk |
Status | Resigned |
Appointed | 25 January 2001(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 26 August 2001) |
Role | Manager |
Correspondence Address | 46 Tasman Road London SW9 9LU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Smith & Williamson Limited Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2005 | Dissolved (1 page) |
---|---|
6 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o london lee valley partnership LTD corinthian house 6-8 great eastern street london EC2A 3NT (1 page) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
26 March 2003 | Statement of affairs (6 pages) |
26 March 2003 | Resolutions
|
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
24 September 2001 | Director resigned (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members
|
11 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (3 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
27 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 190 strand london WC2R 1JN (1 page) |
10 March 1998 | New director appointed (2 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 January 1998 | Resolutions
|
13 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
30 May 1997 | Director resigned (1 page) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
9 September 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 November 1995 | Memorandum and Articles of Association (28 pages) |
22 November 1995 | Company name changed lawgra (no.321) LIMITED\certificate issued on 23/11/95 (4 pages) |
23 October 1995 | Incorporation (38 pages) |