Park Road
Tring
Hertfordshire
HP23 6QU
Director Name | Paul Henry Soanes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blacknest Gate Road Ascot Berkshire SL5 0PT |
Secretary Name | Paul Julian Ephremsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 August 2003) |
Role | Consultant |
Correspondence Address | 11 Home Farm Park Road Tring Hertfordshire HP23 6QU |
Director Name | George Peyton Martin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1997) |
Role | Production Co-Ordinator |
Correspondence Address | 16 Swanfield Road Waltham Cross Hertfordshire EN8 7JR |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | Regent House 235/241 Regent Street London W1R 8PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
15 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 July 2000 | Return made up to 07/06/00; full list of members
|
13 April 2000 | Registered office changed on 13/04/00 from: 105-111 euston street london NW1 2EW (1 page) |
16 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 June 1998 | Director's particulars changed (1 page) |
24 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
13 January 1998 | Director resigned (1 page) |
10 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
12 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1997 | Return made up to 07/06/97; full list of members
|
25 May 1997 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 665 finchley road london NW2 2HN (1 page) |
21 June 1996 | Director resigned (1 page) |
7 June 1996 | Incorporation (16 pages) |