50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Secretary Name | Ms Beverly Jane Hurley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley House 50 Exeter Road Newmarket Suffolk CB8 8LR |
Secretary Name | Dr Frances Szekely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 207 Mill Road Cambridge CB1 3AN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middlesex EN2 6DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,195 |
Gross Profit | -£15,097 |
Net Worth | -£43,081 |
Cash | £15,114 |
Current Liabilities | £63,302 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2002 | Return made up to 14/01/02; full list of members (6 pages) |
23 April 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 31 January 2000 (10 pages) |
20 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
4 February 1999 | Return made up to 14/01/99; full list of members (5 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
14 January 1998 | Incorporation (16 pages) |