65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director Name | Mr Michael Anthony McCarthy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clovelly Close Uxbridge Middlesex UB10 8PT |
Secretary Name | Mr Michael Anthony McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clovelly Close Uxbridge Middlesex UB10 8PT |
Director Name | Mr Timothy John Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wyfold Farm Wyfold Reading RG4 9HU |
Secretary Name | Mr Timothy John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wyfold Farm Wyfold Reading RG4 9HU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Application for striking-off (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
11 December 2006 | Director's particulars changed (1 page) |
27 October 2006 | Full accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members
|
5 February 2005 | Resolutions
|
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Nc inc already adjusted 25/03/02 (1 page) |
22 May 2002 | £ nc 1700000/3200000 31/03/00 (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Ad 13/03/98--------- £ si 383383@1 (2 pages) |
13 May 2002 | Amend 123-nc inc to £1700000 (1 page) |
13 May 2002 | Resolutions
|
10 April 2002 | Ad 25/03/02--------- £ si 32000@1 (2 pages) |
10 April 2002 | £ ic 3200000/0 27/03/02 £ sr 3200000@1=3200000 (2 pages) |
25 March 2002 | Ad 31/03/01--------- £ si 735000@1 (2 pages) |
7 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 May 2001 | Return made up to 03/02/01; full list of members
|
3 January 2001 | Return made up to 03/02/00; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 November 2000 | Ad 31/03/00--------- £ si 765000@1=765000 £ ic 1700000/2465000 (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 May 1999 | Ad 31/03/99--------- £ si 1316615@1=1316615 £ ic 383385/1700000 (2 pages) |
4 May 1999 | £ nc 1226994/2543609 31/03/99 (1 page) |
31 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
31 July 1998 | Particulars of mortgage/charge (7 pages) |
17 June 1998 | Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | £ nc 1000/1226994 13/03/98 (1 page) |
27 March 1998 | Particulars of mortgage/charge (11 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 120 east road london N1 6AA (1 page) |
10 March 1998 | New secretary appointed;new director appointed (3 pages) |
10 March 1998 | Director resigned (1 page) |
3 February 1998 | Incorporation (15 pages) |