Berkhamsted
Hertfordshire
HP4 3NW
Secretary Name | Carol Mary Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 51 Lawford Road London N1 5BJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Chun Lee |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2000) |
Role | Assistant Organiser |
Correspondence Address | 156 Higham Hill Road London E17 6EJ |
Director Name | Troi Lee |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2000) |
Role | Warehouse Operator Assistant |
Correspondence Address | 51 Lawford Road London N1 5BJ |
Secretary Name | Andrea Eka Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 15 Coombe Gardens Berkhamsted Hertfordshire HP4 3PA |
Secretary Name | Chun Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 32 Bromley Road London E17 4PS |
Website | www.deafrave.com |
---|---|
Email address | [email protected] |
Telephone | 07 832358191 |
Telephone region | Mobile |
Registered Address | C/O 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
62 at £1 | Andrea Eka Mcpherson 81.58% Ordinary |
---|---|
6 at £1 | Chun Lee 7.89% Ordinary |
8 at £1 | Troi Lee 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,706 |
Cash | £38,283 |
Current Liabilities | £2,394 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 November 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (26 pages) |
---|---|
21 November 2016 | Declaration of solvency (3 pages) |
4 November 2016 | Registered office address changed from Rosewood Shootersway Lane Berkhamsted Hertfordshire HP4 3NW to C/O 88 Wood Street London EC2V 7QF on 4 November 2016 (2 pages) |
31 October 2016 | Appointment of a voluntary liquidator (1 page) |
31 October 2016 | Resolutions
|
17 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Director's details changed for Andrea Eka Mcpherson on 11 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o hjs chartered accountants 12-14 carlton place southampton SO15 2EA (1 page) |
13 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 August 2004 | Return made up to 11/07/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 December 2003 | Resolutions
|
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
24 October 2003 | £ ic 100/76 19/08/03 £ sr 24@1=24 (2 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 September 2002 | Return made up to 11/07/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 15 carlton place southampton hampshire SO15 2DY (1 page) |
19 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 July 2000 | Return made up to 11/07/00; full list of members
|
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 September 1998 | Resolutions
|
10 August 1998 | Return made up to 11/07/98; full list of members
|
20 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 September 1997 | New director appointed (2 pages) |
29 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
19 August 1996 | Ad 12/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 386-388 palatine road manchester M22 4FZ (1 page) |
19 August 1996 | New director appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
11 July 1996 | Incorporation (11 pages) |