Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director Name | Mr Peter Barry Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 October 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Chesham Road Bellingdon Buckinghamshire HP5 2XU |
Secretary Name | Lisa Emma Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Russell Court Chesham Buckinghamshire HP5 3JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 January 2001 | Dissolved (1 page) |
---|---|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 January 2000 | Appointment of a voluntary liquidator (1 page) |
4 January 2000 | Statement of affairs (4 pages) |
4 January 2000 | Resolutions
|
14 December 1999 | Registered office changed on 14/12/99 from: 85 high street chesham (1 page) |
22 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
19 July 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
16 October 1997 | Incorporation (10 pages) |