Meeting Lane, Litlington
Royston
Hertfordshire
SG8 0QF
Director Name | Beverley Ann Ellis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2005) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Street Frensham Surrey GU10 3DZ |
Director Name | Stephen Philip Haley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden House Southend Bradfield Reading Berkshire RG7 6ES |
Secretary Name | Amanda Friar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Ivanhoe Road Camberwell London SE5 8DJ |
Director Name | Michael Allen Rhode |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 2004) |
Role | Marketing Director |
Correspondence Address | Flat 1a 27-28 Kensington Gardens Square London W2 2DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lanmore House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,416 |
Current Liabilities | £9,698 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2005 | Application for striking-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 3 the street frensham surrey GU10 3DZ (1 page) |
2 December 2004 | Return made up to 14/08/04; full list of members (6 pages) |
9 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 October 2003 | Return made up to 14/08/03; full list of members (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: the courtyard suite hambledon house vann lane hambledon surrey GU8 4HW (1 page) |
11 April 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 December 2001 | £ nc 1000/20000 11/12/01 (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Ad 11/12/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 11A porchester terrace london W2 3TH (1 page) |
31 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: lanmor house 370/388 high road wembley middlesex HA8 8AX (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
11 September 1998 | Return made up to 14/08/98; full list of members
|
24 March 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 August 1997 | Incorporation (15 pages) |