Ashford
Middlesex
TW15 2JT
Secretary Name | Peter John Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(4 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 10a Woodcote Park Road Epsom Surrey KT18 7EX |
Secretary Name | Peter John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Woodcote Park Road Epsom Surrey KT18 7EX |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Hyksos Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2002) |
Correspondence Address | C/O Edmonds Bowen & Co 4 Old Park Lane London W1Y 3LJ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£96,557 |
Current Liabilities | £4,924 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 19 cavendish square london W1A 6PG (1 page) |
31 May 2002 | New secretary appointed (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 May 1999 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: 24 curzon street london W1Y 7AE (1 page) |
26 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 4 london wall building blomfield street london EC2M 5NT (1 page) |
3 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
19 August 1999 | Return made up to 01/05/99; full list of members (6 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 80 great eastern street second floor london EC2A 3JL c/o rm company services LIMITED (1 page) |
1 May 1998 | Incorporation (20 pages) |