Leighton Buzzard
Bedfordshire
LU7 3XZ
Director Name | Christopher Walsh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Designer |
Correspondence Address | 15 Well Lane Newton Chester Cheshire CH2 2HL Wales |
Secretary Name | Christopher Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Designer |
Correspondence Address | 15 Well Lane Newton Chester Cheshire CH2 2HL Wales |
Secretary Name | Mr Yash Pal Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 01 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Seagry Road Wanstead London E11 2NG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,560 |
Cash | £3,506 |
Current Liabilities | £48,447 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2005 | Dissolved (1 page) |
---|---|
7 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Statement of affairs (4 pages) |
11 April 2003 | Resolutions
|
24 March 2003 | Registered office changed on 24/03/03 from: back building, 150 curtain road london EC2A 3AR (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 April 2002 | Return made up to 02/03/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 March 2001 | Return made up to 02/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 July 2000 | Return made up to 02/03/00; full list of members (6 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 170 brooker road waltham abbey essex EN9 1JH (1 page) |
3 July 2000 | Ad 01/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
26 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 170 brooker road waltham abbey essex EN9 1JH (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 March 1998 | Incorporation (14 pages) |