Evenley
Brackley
Northamptonshire
NN13 5SU
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 August 2007) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Jonathan Luke Henry Goodhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Inv Banker |
Country of Residence | England |
Correspondence Address | Woodyard House Potcote Towcester Northamptonshire NN12 8LP |
Director Name | Christopher Paul James Wightman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Inv Banker |
Correspondence Address | Berrystead House Berry End Eversholt Milton Keynes Buckinghamshire MK17 9EB |
Secretary Name | Mr Jonathan Luke Henry Goodhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Inv Banker |
Country of Residence | England |
Correspondence Address | Woodyard House Potcote Towcester Northamptonshire NN12 8LP |
Director Name | Tessa Margaret Thornton Goodhart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 2003) |
Role | Secretary |
Correspondence Address | Woodyard House Potcote Towcester Northamptonshire NN12 8LP |
Secretary Name | Tessa Margaret Thornton Goodhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2003) |
Role | Co Secretary |
Correspondence Address | Woodyard House Potcote Towcester Northamptonshire NN12 8LP |
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 2nd Floor Titchfield House 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 | £6,152 |
Current Liabilities | £515 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
15 March 2007 | Application for striking-off (1 page) |
20 March 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 February 2005 | Return made up to 05/02/05; full list of members
|
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
4 November 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 05/02/99; full list of members (7 pages) |
8 February 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
6 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
5 March 1998 | Director resigned (1 page) |
5 February 1998 | Incorporation (14 pages) |