Hoddesdon
Hertfordshire
EN11 0HX
Director Name | Mr Simon John Bourn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Howard Drive Maidstone Kent ME16 0QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1999) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
4 September 2001 | Dissolved (1 page) |
---|---|
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Appointment of a voluntary liquidator (1 page) |
16 March 2000 | Statement of affairs (11 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
26 November 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
22 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
9 March 1998 | Director's particulars changed (1 page) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 August 1997 | Director's particulars changed (1 page) |
20 March 1997 | Return made up to 31/01/97; full list of members (5 pages) |
23 July 1996 | New director appointed (3 pages) |
23 July 1996 | Ad 01/04/96--------- £ si 9990@1=9990 £ ic 10/10000 (2 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Ad 25/02/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | Secretary resigned (1 page) |
31 January 1996 | Incorporation (16 pages) |