March
Cambridgeshire
PE15 9NA
Secretary Name | Cheryl Rochelle Applebaum |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 38 Acacia Close Stanmore HA7 3JR |
Secretary Name | Barnet Applebaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 1 Gerard Court 137 Walm Lane London NW2 3AU |
Secretary Name | Lisa Michelle Goldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | Flat 3 31/33 Priory Park Road Kilburn London NW6 7UP |
Secretary Name | Alan Leigh Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2001) |
Role | Group Operations Director |
Correspondence Address | 40 Tower Road Epping Essex CM16 5EN |
Director Name | Mr Shahid Latif |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crosier Way Ruislip Middlesex HA4 6HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mount View Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 23 dartford road march cambridgeshire PE15 8AN (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Statement of affairs (6 pages) |
7 October 2003 | Appointment of a voluntary liquidator (1 page) |
13 May 2003 | Director resigned (1 page) |
10 June 2002 | Full accounts made up to 30 September 1999 (9 pages) |
10 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
10 June 2002 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
22 April 2002 | New secretary appointed (1 page) |
22 April 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 15 dartford road march cambridgeshire PE15 8AG (1 page) |
11 March 1999 | Return made up to 05/01/99; no change of members (4 pages) |
23 July 1998 | Return made up to 05/01/98; no change of members (4 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
12 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
12 March 1997 | Resolutions
|
7 February 1997 | Return made up to 05/01/97; full list of members (6 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Accounting reference date notified as 30/09 (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
5 January 1996 | Incorporation (19 pages) |