Cowley
Uxbridge
Middlesex
UB8 2JD
Secretary Name | Angela Julie Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Iver Lane Cowley Uxbridge Middlesex UB8 2JD |
Secretary Name | Mr Guy Michael James Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asquith House School Lane, Walpole St. Peter Wisbech Cambridgeshire PE14 7PA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 205-207 Crescent Road New Barnet Hertfordshire EN4 8JB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,410 |
Cash | £5,031 |
Current Liabilities | £30,565 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Completion of winding up (1 page) |
12 May 2003 | Court order notice of winding up (2 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 October 2001 | New secretary appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: lydmore house saint anns fort kings lynn norfolk PE30 2EU (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 4 south brink wisbech cambridgeshire PE13 1JA (1 page) |
24 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 May 1999 (12 pages) |
18 August 1999 | Full accounts made up to 31 May 1998 (13 pages) |
18 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
10 August 1998 | Return made up to 20/05/98; full list of members (6 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 4 south brink wisbech cambridgeshire PE13 1JA (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 June 1997 | Secretary resigned (1 page) |
20 May 1997 | Incorporation (14 pages) |