Hitchin
Hertfordshire
SG4 9SP
Director Name | Mike Mathews |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 30-31 Furnival Street London EC4A 1JE |
Director Name | Adrian Paul |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Finance |
Correspondence Address | 115 Henry St 1a Brooklyn Ny 11201 United States |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Julie Lightning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 15 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Secretary Name | Dr Godfrey Lightning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Silverburn Drive Oakwood Derby Derbyshire DE21 2JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £142,636 |
Net Worth | £45,129 |
Cash | £67,472 |
Current Liabilities | £32,133 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 March 2003 | Dissolved (1 page) |
---|---|
18 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 8 crinan street battlebridge basin london N1 9SQ (1 page) |
3 October 2001 | Appointment of a voluntary liquidator (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Declaration of solvency (3 pages) |
19 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 91 ingersley road bollington macclesfield cheshire SK10 5RE (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Return made up to 21/04/00; full list of members
|
10 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Accounts made up to 31 August 1999 (10 pages) |
13 August 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 21/04/99; full list of members
|
5 July 1999 | Secretary's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (2 pages) |
29 October 1998 | Director's particulars changed (2 pages) |
24 August 1998 | Resolutions
|
5 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
29 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned (2 pages) |
29 July 1998 | Director resigned (2 pages) |
21 April 1998 | Incorporation (17 pages) |