Harpsden
Henley On Thames
RG9 4HY
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,167 |
Net Worth | -£29 |
Cash | £480 |
Current Liabilities | £512 |
Latest Accounts | 25 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 April 2005 | Dissolved (1 page) |
---|---|
31 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: adam house 7-10 adam street london WC2N 6AA (1 page) |
15 October 2003 | Declaration of solvency (3 pages) |
15 October 2003 | Appointment of a voluntary liquidator (1 page) |
15 October 2003 | Resolutions
|
31 August 2003 | Full accounts made up to 25 October 2002 (13 pages) |
4 June 2003 | Director resigned (1 page) |
2 March 2003 | Return made up to 07/02/03; full list of members (5 pages) |
29 July 2002 | Full accounts made up to 26 October 2001 (10 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 1 holland park mews london W11 3SU (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 44A floral street london WC2E 9DA (1 page) |
8 May 2001 | Full accounts made up to 27 October 2000 (11 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members (5 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
17 February 2000 | Return made up to 07/02/00; no change of members (7 pages) |
8 December 1999 | Auditor's resignation (1 page) |
26 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
19 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
1 July 1998 | Full accounts made up to 31 October 1997 (5 pages) |
27 April 1998 | Resolutions
|
27 February 1998 | Return made up to 07/02/98; full list of members (7 pages) |
17 April 1997 | Company name changed pinco 905 LIMITED\certificate issued on 18/04/97 (5 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Memorandum and Articles of Association (9 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 41 park square leeds LS1 2NS (1 page) |
7 February 1997 | Incorporation (15 pages) |