Hockley
Essex
SS5 5NZ
Director Name | Ivor Warren Young |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Eversley Crescent London N21 1EL |
Secretary Name | Mr Robert John Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Robert Henry Ford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wensleydale Road Hampton Middlesex TW12 2LZ |
Secretary Name | Robert Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wensleydale Road Hampton Middlesex TW12 2LZ |
Director Name | Alan William Lawrence |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Greenbriars 50 Nup End Lane Wingrave Buckinghamshire HP22 4PX |
Secretary Name | Alan William Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Greenbriars 50 Nup End Lane Wingrave Buckinghamshire HP22 4PX |
Director Name | Mr Geoffrey Simon Young |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 4 Greenbrook Avenue Hadley Wood Hertfordshire EN4 0LS |
Director Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Mr Pankaj Jayantilal Thacker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2007) |
Role | CEO |
Correspondence Address | 9 Rees Drive Stanmore Middlesex HA7 4YN |
Secretary Name | Bharat Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 17 Furham Field Pinner Middlesex HA5 4DX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 1 Dencora Business Centre Dundee Way Enfield Middlesex EN3 7SX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
29 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 June 2006 | Full accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
27 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
1 August 2003 | Return made up to 14/02/03; full list of members (7 pages) |
9 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
8 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2000 | Return made up to 14/02/00; full list of members
|
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: unit 1 baird road enfield middlesex EN1 1SJ (1 page) |
21 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | Full accounts made up to 28 March 1997 (6 pages) |
24 February 1997 | Return made up to 14/02/97; full list of members (8 pages) |
29 January 1997 | Company name changed kidz biz LIMITED\certificate issued on 30/01/97 (2 pages) |
23 July 1996 | Accounting reference date notified as 31/03 (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 June 1996 | Director resigned (1 page) |
14 February 1996 | Incorporation (18 pages) |