Marsworth
Tring
Hertfordshire
HP23 4LT
Secretary Name | Leigh Caroline Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(same day as company formation) |
Role | Secretary Company Director |
Correspondence Address | 39 Vicarage Road Marsworth Tring Hertfordshire HP23 4LT |
Director Name | Leigh Caroline Harris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 39 Vicarage Road Marsworth Tring Hertfordshire HP23 4LT |
Director Name | Stephen Brown |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Recruiter |
Correspondence Address | 59 Crispin Field Pitstone Leighton Buzzard Bedfordshire LU7 9BG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,106 |
Cash | £468 |
Current Liabilities | £169,380 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 March 2004 | Dissolved (1 page) |
---|---|
16 December 2003 | Completion of winding up (1 page) |
22 August 2003 | Order of court to wind up (2 pages) |
26 February 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
14 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
9 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
31 January 2002 | New director appointed (2 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
14 August 2000 | Return made up to 18/04/00; full list of members (5 pages) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 March 2000 | New director appointed (2 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Ad 15/01/99--------- £ si 4000@1=4000 £ ic 51000/55000 (2 pages) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 July 1998 | Company name changed jags tech LIMITED\certificate issued on 08/07/98 (2 pages) |
6 July 1998 | Ad 23/01/98--------- £ si 6903@1 (2 pages) |
6 July 1998 | Ad 22/10/97--------- £ si 9095@1 (2 pages) |
6 July 1998 | Nc inc already adjusted 25/06/97 (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Ad 29/07/97--------- £ si 10000@1 (2 pages) |
6 July 1998 | Ad 25/09/97--------- £ si 15000@1 (2 pages) |
6 July 1998 | Ad 25/06/97--------- £ si 10000@1 (2 pages) |
8 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: the outhouse 39 vicarage road marsworth tring hertfordshire HP23 4LT (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 372 old street london EC1V 9LT (1 page) |
18 April 1997 | Incorporation (12 pages) |