Wallasey
Merseyside
CH44 9EB
Wales
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Secretary Name | Russell Lavens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 140 Forres Court Forres Drive Glenrothes KY6 2JY Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Statement of affairs (5 pages) |
4 December 2003 | Appointment of a voluntary liquidator (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
16 June 2003 | Return made up to 03/04/03; full list of members (5 pages) |
10 March 2003 | Secretary's particulars changed (1 page) |
13 June 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: c/o ascot drummond uk LTD 1 albany terrace regents park london NW1 4DS (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: ground floor 12 barnard road birkenhead merseyside L43 1TT (1 page) |
24 July 2001 | Return made up to 06/03/01; full list of members (6 pages) |
27 July 2000 | Return made up to 06/03/00; full list of members (6 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: ground floor flat 48 waterloo road new brighton wirral L45 2JW (1 page) |
19 May 1999 | Return made up to 06/03/99; no change of members
|
24 June 1998 | Return made up to 06/03/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
3 June 1997 | Return made up to 06/03/97; full list of members
|
4 November 1996 | Registered office changed on 04/11/96 from: 2 school close morton wirral cheshire L46 8SU (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 788/790 finchley lane london NW11 7UR (1 page) |
21 May 1996 | Secretary resigned (1 page) |
6 March 1996 | Incorporation (16 pages) |