Great Chesterford
Essex
CB10 1PH
Director Name | Michala Helen Michael |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Student |
Correspondence Address | The Old Forge High St Newport Saffron Walden Essex CB11 3PF |
Director Name | David Ahn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 1998) |
Role | Engineer |
Correspondence Address | Bulls Green Arkesden Saffron Walden Essex CN11 4HQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,898 |
Cash | £3,700 |
Current Liabilities | £17,895 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: unit 5 latton bush business centre southern way harlow essex CM18 7BH (1 page) |
8 June 1999 | Appointment of a voluntary liquidator (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Statement of affairs (4 pages) |
4 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
12 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
25 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 2 spencer avenue london N13 4TX (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Memorandum and Articles of Association (10 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | £ nc 1000/10000 09/06/97 (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
1 May 1997 | Incorporation (16 pages) |