Bedford
Bedfordshire
MK42 9DR
Secretary Name | Mrs Rachel Olomoofe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 45 Thornby Road London E5 9QL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 11 Forest Drive Woodford Green Essex IG8 9NG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,631 |
Cash | £511 |
Current Liabilities | £14,531 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2003 | Application for striking-off (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
29 March 2001 | Return made up to 06/03/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 April 2000 | Return made up to 06/03/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 June 1999 | Return made up to 06/03/99; full list of members (6 pages) |
17 February 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
6 March 1998 | Incorporation (11 pages) |