Smiths End Lane
Royston
Hertfordshire
SG8 8LL
Director Name | Julie Anne Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orleans 24 South Town Dartmouth Devon TQ6 9BX |
Secretary Name | Geoffrey Huw Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Holloways Smiths End Lane Royston Hertfordshire SG8 8LL |
Director Name | Paul Martin Peter Murphy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 15 Ware Park Manor Ware Park Ware Hertfordshire SG12 0DX |
Director Name | Margaret Louise O'Neill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 15 Ware Park Manor Ware Park Ware Hertfordshire SG12 0DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Net Worth | £144 |
Cash | £4,830 |
Current Liabilities | £1,025,438 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 January 2007 | Dissolved (1 page) |
---|---|
2 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
15 December 2004 | Result of meeting of creditors (15 pages) |
29 November 2004 | Statement of administrator's revised proposal (2 pages) |
29 November 2004 | Administrator's progress report (11 pages) |
4 October 2004 | Auditor's resignation (4 pages) |
7 July 2004 | Result of meeting of creditors (2 pages) |
22 June 2004 | Statement of administrator's proposal (19 pages) |
14 June 2004 | Statement of affairs (11 pages) |
19 May 2004 | Company name changed jools international LIMITED\certificate issued on 19/05/04 (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: euro house 1394 high road london N20 9YZ (1 page) |
6 May 2004 | Appointment of an administrator (1 page) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Return made up to 06/02/03; full list of members
|
11 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 November 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Return made up to 06/02/02; full list of members
|
15 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Ad 26/01/00--------- £ si 39@1=39 £ ic 100/139 (2 pages) |
4 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 February 1999 | Return made up to 06/02/99; full list of members
|
26 February 1998 | Return made up to 06/02/98; full list of members
|
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Memorandum and Articles of Association (39 pages) |
8 July 1997 | New director appointed (2 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 1394 high road london N20 9YZ (1 page) |
5 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
6 February 1997 | Incorporation (12 pages) |