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 | 2 years, 5 months (closed 11 June 2002) |
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 | 26 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 | 26 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 | 26 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 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2002 | Application for striking-off (1 page) |
1 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
7 December 2000 | Accounts made up to 31 January 2000 (2 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members
|
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
28 April 1999 | Accounts 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) |
24 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Incorporation (16 pages) |