Camborne
Cornwall
TR14 8JQ
Director Name | Robert Melville |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 May 2005) |
Role | Manager |
Correspondence Address | 63 Pyrland Road London N5 2VA |
Secretary Name | James Duncan Cannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 May 2005) |
Role | Furniture Design |
Correspondence Address | 20 William Street Camborne Cornwall TR14 8JQ |
Secretary Name | James Duncan Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 20 William Street Camborne Cornwall TR14 8JQ |
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Cllr Derek Laurence Levy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 March 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Birkbeck Road Enfield Middlesex EN2 0DX |
Secretary Name | Mr John Francis Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | London Business Innovation Centre, Innova Park Mollison Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2004 | Application for striking-off (1 page) |
14 July 2004 | New secretary appointed (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 April 2003 | Director resigned (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Ad 23/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (4 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page) |
21 January 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
24 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
13 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
24 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
18 August 1998 | Return made up to 06/08/98; full list of members
|
24 March 1998 | Ad 06/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 31 corsham street london N1 6DR (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |