Croxton Road
Saltby
Leicestershire
LE14 4RL
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Secretary Name | Mr Ashley Daniel Tabor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Mr Barry Clayman |
---|---|
Date of Birth | April 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Coombehurst Close Hadleywood Hertfordshire EN4 0JU |
Director Name | Mr Malcolm William Cockren |
---|---|
Date of Birth | August 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burtons Farm Burtons Lane Little Chalfont Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£181,745 |
Current Liabilities | £181,745 |
Latest Accounts | 31 March 2008 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
1 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
12 October 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 09/02/01; full list of members (7 pages) |
25 June 2001 | Director resigned (2 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
15 May 2000 | New director appointed (3 pages) |
22 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 July 1999 | Ad 31/03/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 April 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 April 1999 | Return made up to 09/02/99; full list of members (8 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: c/o littlestone martin 2 fitzhardinge street london W1H 9PN (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Incorporation (20 pages) |