Coptfold Hall Drive
Margaretting
Essex
CM4 0HB
Director Name | Conrad Charles Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 31 August 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33 Victoria Street Brighton BN1 3FQ |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 1998(3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 31 August 2004) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | PO Box 698 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,685 |
Cash | £22 |
Current Liabilities | £1,175 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 April 2004 | Application for striking-off (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 February 1999 | Return made up to 05/02/99; full list of members (8 pages) |
8 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
22 May 1998 | Secretary resigned (1 page) |
25 February 1998 | Company name changed tandin LIMITED\certificate issued on 26/02/98 (2 pages) |
5 February 1998 | Incorporation (14 pages) |