Aveley
Essex
RM15 4AB
Director Name | Gary Myles Thompson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 October 2002) |
Role | Futures Trader |
Correspondence Address | 108 Troughton Road Charlton London SE7 7QT |
Director Name | Paul Anthony Timson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 October 2002) |
Role | Futures Broker |
Correspondence Address | King William Iv Tan House Lane Navestockside Brentwood Essex CM14 5SR |
Secretary Name | Paul Anthony Timson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 October 2002) |
Role | Futures Broker |
Correspondence Address | King William Iv Tan House Lane Navestockside Brentwood Essex CM14 5SR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,029 |
Gross Profit | -£1,129 |
Net Worth | -£6,795 |
Cash | £6,532 |
Current Liabilities | £18,873 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2001 | Voluntary strike-off action has been suspended (1 page) |
29 October 2001 | Application for striking-off (1 page) |
6 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
21 February 2000 | Full accounts made up to 30 November 1998 (11 pages) |
24 January 2000 | Return made up to 06/11/99; full list of members
|
3 December 1998 | Ad 06/11/97--------- £ si 1@1 (2 pages) |
3 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
2 January 1998 | New director appointed (1 page) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 December 1997 | Company name changed action pictures LIMITED\certificate issued on 03/12/97 (2 pages) |
6 November 1997 | Incorporation (16 pages) |