Apsley Lock
Hemel Hempstead
HP3 9WY
Secretary Name | Christopher David Thomas Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 06 April 2004) |
Role | Technology |
Correspondence Address | 112 Sandridge Road St. Albans Hertfordshire AL1 4AP |
Director Name | Christopher David Thomas Dixon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Financial |
Correspondence Address | 112 Sandridge Road St. Albans Hertfordshire AL1 4AP |
Secretary Name | Colin Christopher Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Sandridge Road St. Albans Hertfordshire AL1 4AP |
Director Name | Tamlyn Thompson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 1999) |
Role | Marketing |
Correspondence Address | 17 Rush Hill Road London SW11 5NW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Chelco House 39 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,176 |
Current Liabilities | £7,781 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | Application for striking-off (1 page) |
28 May 2003 | Return made up to 08/05/03; full list of members
|
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members
|
1 November 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
19 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 7 artichoke mews artichoke place london SE5 8TS (1 page) |
3 August 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
20 April 1999 | Company name changed pr express LIMITED\certificate issued on 21/04/99 (2 pages) |
4 March 1999 | Director resigned (1 page) |
2 March 1999 | Company name changed cellasene LIMITED\certificate issued on 03/03/99 (2 pages) |
24 December 1998 | New director appointed (2 pages) |
18 November 1998 | Company name changed pr express LIMITED\certificate issued on 19/11/98 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
13 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (11 pages) |