Highgate
London
N6 5AW
Secretary Name | Meryl Bentham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 June 2006) |
Role | Secretary |
Correspondence Address | 25 Stanhope Road London N6 5AW |
Director Name | Mr Ronald James Barron |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Broadhurst Drive Kennington Ashford Kent TN24 9RQ |
Director Name | Gerard Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Trees Lake Road, Curdridge Southampton Hampshire SO32 2HH |
Secretary Name | Mr Ronald James Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Broadhurst Drive Kennington Ashford Kent TN24 9RQ |
Director Name | Mr David Higginson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sarre House Canterbury Road, Sarre Birchington Kent CT7 0JY |
Secretary Name | Mrs Julie Louise Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Densole Way Densole Kent CT18 7BQ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 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 | 26 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Body Dubois The Bellbourne 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£505 |
Current Liabilities | £505 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2005 | Application for striking-off (1 page) |
29 September 2005 | Return made up to 26/08/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Return made up to 26/08/04; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
29 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
17 September 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
20 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
8 October 2001 | New director appointed (2 pages) |
4 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
3 July 2001 | Company name changed guardian support services limite d\certificate issued on 03/07/01 (2 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
22 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Return made up to 26/08/99; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
29 December 1998 | Return made up to 26/08/98; full list of members (6 pages) |
29 December 1998 | Ad 18/12/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
26 August 1997 | Incorporation (14 pages) |