Maids Moreton
Buckingham
Bucks
MK18 7AR
Secretary Name | Marie O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 17 Bordeston Court The Ham Brentford TW8 8HW |
Director Name | Jessamy Mary Allibone |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Tollhurst Golford Road Benenden Cranbrook Kent TN17 4AQ |
Director Name | Anthony Peter Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | Tollhurst Golford Road Benenden Cranbrook Kent TN17 4AQ |
Secretary Name | Jessamy Mary Allibone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Tollhurst Golford Road Benenden Cranbrook Kent TN17 4AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43 Harrington Gardens London SW7 4JU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,821 |
Cash | £29,456 |
Current Liabilities | £379 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
27 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
29 March 2006 | Return made up to 23/01/06; full list of members
|
3 January 2006 | Auditor's resignation (1 page) |
3 November 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
18 May 2005 | Return made up to 23/01/05; full list of members (6 pages) |
15 April 2005 | Director's particulars changed (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
10 December 2001 | Resolutions
|
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 February 1999 | Return made up to 23/01/99; full list of members
|
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 76-78 canterbury road croydon surrey CR0 3HA (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
23 April 1998 | Ad 23/01/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
23 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
23 January 1998 | Incorporation (17 pages) |