Hendersonville
Nc 28792
Secretary Name | Richard John King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | Tanglewood Berrys Green Road, Berrys Green Westerham Kent TN16 3AH |
Director Name | Richard John King |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | Tanglewood Berrys Green Road, Berrys Green Westerham Kent TN16 3AH |
Director Name | Claude Figerou |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 August 2004) |
Role | Oil Dealer |
Correspondence Address | 1 St Krasnogvardelsky Moscow Pr12 Russia |
Director Name | Mr Simon John Bourn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Howard Drive Maidstone Kent ME16 0QG |
Director Name | Richard John King |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosamar Salisbury Road Hoddesdon Hertfordshire EN11 0HX |
Director Name | Claude Figerou |
---|---|
Date of Birth | June 1927 (Born 97 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 December 1999) |
Role | Co Director |
Correspondence Address | Litovski Boulevard Dom 15 Moscow K529 Russia |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cameron Baum Chartered Accountants 146 New Cavendish Street London W1W 6YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £239,702 |
Gross Profit | £82,354 |
Net Worth | -£24,037 |
Cash | £509 |
Current Liabilities | £74,591 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members
|
23 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
7 March 2001 | Return made up to 27/03/00; full list of members
|
22 January 2001 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: tudor house llanvanor road london NW2 2AQ (1 page) |
9 September 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 January 2000 | Director resigned (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Ad 25/06/99--------- £ si 9995@1=9995 £ ic 5/10000 (2 pages) |
7 September 1999 | New director appointed (3 pages) |
4 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 27/03/99; full list of members (7 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 September 1998 | Ad 01/09/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 August 1998 | Company name changed actec print LIMITED\certificate issued on 11/08/98 (2 pages) |
17 June 1998 | Return made up to 27/03/98; full list of members (7 pages) |
9 March 1998 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
6 June 1997 | New director appointed (3 pages) |
6 June 1997 | New director appointed (3 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
10 April 1997 | Company name changed actec prints LIMITED\certificate issued on 11/04/97 (2 pages) |
27 March 1997 | Incorporation (17 pages) |