Brockenhurst
Hampshire
SO42 7TD
Secretary Name | Julie Mangan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 49 Warrington Road Harrow Middlesex HA1 1SZ |
Director Name | Maurice Anthony Abell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | CEO |
Correspondence Address | 21 Saint Regis Heights Firecrest Drive London NW3 7NE |
Director Name | Christine Mary Hodgson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 23 Chaddesley Glen Poole Dorset BH13 7PB |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Director Name | Mr Tone Vincent Howard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunelm House Wentworth Close Long Ditton Surrey KT6 5DY |
Director Name | Nicholas Charles Edward Land |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Homefield Road London W4 2LN |
Director Name | Mr David Oliver Cannon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ernle Road Wimbledon London SW20 0HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 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 | 12 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 130 Shaftesbury Avenue London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£148,156 |
Current Liabilities | £499,277 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 January 2003 | Dissolved (1 page) |
---|---|
10 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 February 2002 | Declaration of solvency (3 pages) |
21 February 2002 | Liquidators powers (1 page) |
21 February 2002 | Appointment of a voluntary liquidator (1 page) |
21 February 2002 | Resolutions
|
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
20 September 2001 | Return made up to 12/09/01; full list of members
|
3 August 2001 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
24 July 2001 | Secretary resigned (1 page) |
4 June 2001 | Auditor's resignation (1 page) |
18 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
26 October 1999 | Return made up to 12/09/99; full list of members (9 pages) |
26 October 1999 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 30 June 1998 (8 pages) |
14 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
20 October 1998 | Location of register of members (1 page) |
20 October 1998 | Return made up to 12/09/98; full list of members (7 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Ad 16/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
16 September 1997 | Company name changed e & y japan (consulting) LIMITED\certificate issued on 16/09/97 (2 pages) |