Shepreth Road
Foxton
Cambridgeshire
CB2 6SU
Director Name | Adrian Lawrence Gaye |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1996(1 week, 2 days after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Bartholomews Shepreth Road Foxton Cambridgeshire CB2 6SU |
Secretary Name | Barbara Anne Irene Marie Daniel |
---|---|
Nationality | French |
Status | Current |
Appointed | 27 March 1996(1 week, 2 days after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | Bartholomews Shepreth Road Foxton Cambridgeshire CB2 6SU |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | C/O Calder And Company 1 Regent Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2003 | Dissolved (1 page) |
---|---|
2 December 2002 | Completion of winding up (1 page) |
19 June 2002 | Order of court to wind up (2 pages) |
13 June 2002 | Order of court to wind up (2 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2002 | Return made up to 11/03/01; full list of members (5 pages) |
9 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
11 December 2001 | Strike-off action suspended (1 page) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 March 1998 | Return made up to 11/03/98; no change of members (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members
|
2 June 1996 | Registered office changed on 02/06/96 from: bartholomews foxton cambridgeshire CB2 6SZ (1 page) |
19 April 1996 | New secretary appointed;new director appointed (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 102 sydney street scorpio house london SW3 6NJ (1 page) |
18 March 1996 | Incorporation (13 pages) |