Marlow
Buckinghamshire
SL7 2BP
Director Name | John Douglass |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 November 2008) |
Role | President |
Correspondence Address | 4613 Rollando Drive Rolling Hills Estates California 90274 United States |
Director Name | Mr Niall Irving Blair |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Geoffrey Edward Dinsdale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hambleden Place Mil End Henley On Thames Oxfordshire RG9 3BL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,072,400 |
Gross Profit | £166,917 |
Net Worth | -£1,439,541 |
Cash | £38,769 |
Current Liabilities | £2,331,349 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2008 | Completion of winding up (1 page) |
28 April 2005 | Administrator's abstract of receipts and payments (7 pages) |
16 March 2005 | Notice of discharge of Administration Order (8 pages) |
16 March 2005 | Order of court to wind up (3 pages) |
15 November 2004 | Administrator's abstract of receipts and payments (7 pages) |
15 November 2004 | Administrator's abstract of receipts and payments (7 pages) |
5 January 2004 | Administrator's abstract of receipts and payments (7 pages) |
26 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 86 west street marlow buckinghamshire SL7 2BP (1 page) |
17 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2001 | Notice of result of meeting of creditors (2 pages) |
22 February 2001 | Statement of administrator's proposal (4 pages) |
28 November 2000 | Administration Order (4 pages) |
13 November 2000 | Notice of Administration Order (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1998 (16 pages) |
10 July 2000 | Full accounts made up to 30 June 1998 (17 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members
|
5 January 2000 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
30 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 2 market square marlow buckinghamshire SL7 1BE (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Ad 25/07/97--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
4 June 1997 | Incorporation (13 pages) |