10/12 Mildmay Park
London
N1 4PG
Director Name | Ara Louise Tanson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 4 Hexham Lodge 10/12 Mildmay Park London N1 4PG |
Director Name | Leigh John Stone |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2004) |
Role | IT Director |
Correspondence Address | Leanka 87 Bolton Road Windsor Berkshire SL4 3JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | £11,196 |
Cash | £16,288 |
Current Liabilities | £6,564 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2004 | Application for striking-off (1 page) |
4 November 2004 | Director resigned (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Return made up to 25/03/03; full list of members (8 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 October 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: park chambers 20 upton road watford hertfordshire WD1 7EP (1 page) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
9 August 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 August 2000 | Return made up to 25/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 January 2000 | Full accounts made up to 31 March 1998 (6 pages) |
22 June 1999 | Return made up to 25/03/99; no change of members (4 pages) |
4 June 1998 | Return made up to 25/03/98; full list of members (6 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1997 | Incorporation (9 pages) |