Sandiacre
Nottingham
NG10 5EZ
Secretary Name | Yvonne Elizabeth Whitney |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 24 Chestnut Grove Sandiacre Nottingham NG10 5EZ |
Director Name | Mr Gurnam Singh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cyprus Road Mapperley Park Nottingham NG3 5EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,456 |
Current Liabilities | £154,903 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 October 2001 | Dissolved (1 page) |
---|---|
18 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Statement of affairs (7 pages) |
3 September 1999 | Appointment of a voluntary liquidator (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: the church partnership fanum house 484 derby road nottingham NG7 2GT (1 page) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 1 victoria embankment trent bridge nottingham NG2 2JY (1 page) |
8 July 1998 | New director appointed (2 pages) |
3 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
10 March 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
5 June 1997 | Memorandum and Articles of Association (9 pages) |
3 June 1997 | Company name changed nightcraft LIMITED\certificate issued on 04/06/97 (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
7 May 1997 | Incorporation (17 pages) |