Carysfort Road
London
N16 9AL
Director Name | Diana Grice |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 22 June 2004) |
Role | Married Woman |
Correspondence Address | Spring House Tyberton Herefordshire |
Secretary Name | Diana Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Spring House Tyberton Herefordshire |
Secretary Name | Mathew Throup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 27 May 1998) |
Role | Property Devoloper |
Correspondence Address | 2 Cadogan House Cadogan Road Surbiton Surrey KT6 4DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rendlesham Place 43 Turners Hill Chestnut Waltham Cross Hertfordshire EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,007 |
Cash | £67,208 |
Current Liabilities | £9,184 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Application for striking-off (1 page) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 April 2002 | Return made up to 01/04/02; full list of members
|
28 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 May 2000 | Return made up to 01/04/00; full list of members
|
23 April 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 April 1999 | Return made up to 01/04/99; full list of members
|
8 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
5 October 1998 | Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 5TH floor sicilian house sicilian avenue london WC1A 2QH (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |