1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Secretary Name | Falguni Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Buckleigh Avenue London SW20 9JZ |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 8 Highfields Grove London N6 6HN |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 65 Southway London NW11 6SB |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43 Hans Place London SW1X 0JZ |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 2001) |
Role | Chartered Surveyor |
Correspondence Address | 34 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,370,631 |
Gross Profit | £1,089,936 |
Net Worth | £2,111 |
Current Liabilities | £1,090,000 |
Latest Accounts | 25 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | New director appointed (4 pages) |
14 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Director resigned (1 page) |
22 April 2002 | Accounting reference date shortened from 25/06/02 to 31/12/01 (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 10 lower grosvenor place london SW1W 0EN (1 page) |
12 November 2001 | Appointment of a voluntary liquidator (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Declaration of solvency (3 pages) |
5 October 2001 | Accounting reference date extended from 25/12/00 to 25/06/01 (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
6 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
27 February 2001 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Full accounts made up to 25 December 1999 (12 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
8 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
20 December 1999 | Company name changed capital and regional (norwich) l imited\certificate issued on 21/12/99 (2 pages) |
11 March 1999 | Return made up to 24/02/99; full list of members (21 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 1998 | New director appointed (4 pages) |
15 May 1998 | New director appointed (3 pages) |
24 February 1998 | Incorporation (16 pages) |