Newport Pagnell
Buckinghamshire
MK16 0LF
Director Name | Mark Robert Boulton |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Linsdale House Evenly Road Mixbury Brackley Northamptonshire NN13 5RF |
Director Name | Graham Nicholas |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Westbury House Cromwell Place Highgate London N6 5HR |
Director Name | Mr James Adam Sanson |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Prince Arthur Road London NW3 6AX |
Secretary Name | Graham Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Westbury House Cromwell Place Highgate London N6 5HR |
Secretary Name | Mr Peter Alan Borner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Richmond Way Newport Pagnell Buckinghamshire MK16 0LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,903 |
Cash | £1,297 |
Current Liabilities | £12,587 |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 April 2002 | Dissolved (1 page) |
---|---|
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Statement of affairs (10 pages) |
24 September 1999 | Appointment of a voluntary liquidator (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: the technology park colindeep london NW9 6DU (1 page) |
29 June 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
17 May 1999 | Return made up to 20/02/99; full list of members (6 pages) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: suite 2 challenge house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
19 February 1999 | Ad 30/09/98--------- £ si [email protected]=152000 £ ic 48000/200000 (2 pages) |
19 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
4 February 1999 | £ nc 100000/250000 29/01/99 (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 20/02/98; full list of members
|
23 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
23 February 1998 | Ad 17/02/98--------- £ si [email protected]=47998 £ ic 2/48000 (2 pages) |
23 February 1998 | Nc inc already adjusted 17/02/98 (1 page) |
23 February 1998 | Resolutions
|
17 February 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
20 February 1997 | Incorporation (17 pages) |