Overstream, Loudwater
Rickmansworth
Hertfordshire
WD3 4LD
Director Name | Linda Jane Thain |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 09 August 2005) |
Role | Design Consultant |
Correspondence Address | Dene Cottage Overstream, Loudwater Rickmansworth Hertfordshire WD3 4LD |
Secretary Name | Linda Jane Thain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 09 August 2005) |
Role | Design Consultant |
Correspondence Address | Dene Cottage Overstream, Loudwater Rickmansworth Hertfordshire WD3 4LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Gardwell Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2002) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Secretary Name | Gardwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1999) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Registered Address | Office 4 Unit 1 1000 North Circular Road London NW2 7JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £133,274 |
Gross Profit | £39,810 |
Net Worth | -£18,981 |
Current Liabilities | £62,237 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
8 April 2002 | Return made up to 05/12/01; full list of members (7 pages) |
8 April 2002 | Director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 11 catherine place london SW1E 6DX (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
18 October 1999 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
25 January 1998 | New director appointed (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Registered office changed on 16/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Memorandum and Articles of Association (9 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
5 December 1997 | Incorporation (12 pages) |