Ringmer
Sussex
BN8 5NU
Secretary Name | Rosana Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Villiers Road London NW2 5PG |
Director Name | Mr Ian Oswald Travers-Smith |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Ascot Road Maidenhead Berkshire SL6 3SY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Mary Patricia Charlotte Travers-Smith |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 April 2001) |
Role | Secretary |
Correspondence Address | Hawthorne Cottage Ascot Road Hawthorn Hill Maidenhead Berks SL6 3SY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 128 Turners Hill Cheshunt Hertfordshire EN8 9BN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,540 |
Cash | £4,701 |
Current Liabilities | £9,528 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2001 | Return made up to 18/04/01; full list of members
|
10 May 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
1 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
13 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 August 1998 (7 pages) |
19 August 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 September 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
4 August 1998 | Return made up to 18/04/98; full list of members (6 pages) |
20 July 1998 | Ad 10/07/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
3 July 1998 | Ad 23/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 May 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
18 April 1997 | Incorporation (17 pages) |