38 Netherhall Gardens
London
NW3 5TP
Director Name | Christopher David Saunders |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Fcca |
Correspondence Address | The Old Barn 3 Barncroft Way St Albans Hertfordshire AL1 5QZ |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mr Aidan Cartwright |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 8 months (resigned 29 December 1998) |
Role | Computers |
Country of Residence | United Kingdom |
Correspondence Address | 11 Melchbourne Park Bedford Bedfordshire MK44 1BD |
Secretary Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Acre Hill View 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Secretary Name | Christopher David Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | Apartment 33, The Ziggurat 66-70 Saffron Hill London EC1N 8QX |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£180,542 |
Current Liabilities | £260,940 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 August 2003 | Dissolved (1 page) |
---|---|
22 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Statement of affairs (6 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 17/18 great pulteney street london W1R 3DG (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 June 2000 | Return made up to 22/04/00; full list of members
|
19 May 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
15 May 2000 | New director appointed (2 pages) |
11 April 2000 | Auditor's resignation (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
10 August 1999 | Secretary's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
19 May 1999 | Return made up to 22/04/99; full list of members
|
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
18 May 1999 | Ad 26/04/99--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages) |
21 December 1998 | Ad 09/09/98--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Secretary resigned (1 page) |
22 June 1998 | Company name changed on view uk LTD\certificate issued on 23/06/98 (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: city cloisters 188-196 old street, london EC1V 9FR (1 page) |
22 April 1998 | Incorporation (14 pages) |