Radlett
Hertfordshire
WD7 8HR
Director Name | Simon David Stimpson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 9a Cromwell Crescent Kensington London SW5 9QN |
Director Name | Mr Timothy Robert Higginson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Battledean Road Highbury London N5 1UX |
Director Name | Marjorie Henry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Promotional Sales |
Correspondence Address | Rose Cottage Holt Lane Hook Hampshire RG27 9ER |
Secretary Name | Clarendon Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Correspondence Address | Unit 6 Clarendon Buildings 25 Horsell Road London N5 1XL |
Director Name | Kevin William Flynn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Secretary Name | Susan Ann Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Secretary Name | Lee Ann Marie Sherratt |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2004) |
Role | Home Executive |
Correspondence Address | 13 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Henry James Neville Freeman |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 February 2004) |
Role | Consultant |
Correspondence Address | 23 Saint Margarets London Road Guildford Surrey GU1 1TJ |
Registered Address | Unit 6 Clarendon Building 25 Horsell Road London N5 1XL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,634 |
Cash | £9 |
Current Liabilities | £3,643 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Completion of winding up (1 page) |
12 August 2004 | Order of court to wind up (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: c/o the dinsdale young practice 10 claremont road surbiton surrey KT6 4QU (1 page) |
4 May 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
25 September 2003 | New director appointed (3 pages) |
19 September 2003 | Return made up to 01/07/03; full list of members
|
7 July 2003 | New director appointed (2 pages) |
13 June 2003 | Ad 17/04/03--------- £ si [email protected]=9890 £ ic 110/10000 (2 pages) |
6 June 2003 | Company name changed heartlands investment LIMITED\certificate issued on 06/06/03 (2 pages) |
8 May 2003 | S-div 22/04/03 (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
24 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: c/o the dinsdale young practice 10 claremont road surbiton surrey KT6 4QU (1 page) |
13 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
10 July 2001 | Return made up to 01/07/01; full list of members
|
14 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
30 July 1999 | Return made up to 01/07/99; full list of members
|
27 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
22 May 1998 | Ad 10/03/98--------- £ si 20@1=20 £ ic 90/110 (2 pages) |
17 March 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Ad 30/07/97--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
11 March 1998 | Resolutions
|
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Company name changed curium contracts LIMITED\certificate issued on 22/08/97 (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 19 widegate street london E1 7HP (1 page) |