Norwich
Norfolk
NR2 3EE
Secretary Name | John Sebastian Culme-Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 April 2003) |
Role | Project Manager |
Correspondence Address | 14 Park Lane Norwich Norfolk NR2 3EE |
Director Name | Duncan James Rush |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 April 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Linden Gardens London W4 2EW |
Director Name | Michael John Rush |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2000) |
Role | Company Director |
Correspondence Address | Hill House Saxlingham Nethergate Norwich Norfolk NR15 1TE |
Director Name | Duncan James Rush |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Linden Gardens London W4 2EW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 103 Moore Park Road Fulham London SW6 2DA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,277 |
Cash | £71,860 |
Current Liabilities | £45,465 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
8 November 2002 | Application for striking-off (1 page) |
14 June 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members
|
15 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 14/05/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
21 March 2000 | Particulars of mortgage/charge (4 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (5 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
15 March 1999 | Ad 31/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Company name changed colombard builders LIMITED\certificate issued on 19/11/97 (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
13 November 1997 | New director appointed (2 pages) |
14 May 1997 | Incorporation (20 pages) |