Coombs Hill
Monks Eleigh
Ipswich
IP7 7AW
Secretary Name | Jennie Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 South Riding Bricket Wood St Albans Hertfordshire AL2 3NE |
Secretary Name | Ronald Leslie Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 15 Teresa Mews Cairo Road Walthamstow London E17 3BS |
Secretary Name | William Frederick Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 36 South Riding Bricket Wood St. Albans Hertfordshire AL2 3NE |
Director Name | Jeanette Phillips |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 2005) |
Role | Receptionist |
Correspondence Address | 36 South Riding Bricket Wood St Albans Hertfordshire AL2 3NE |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 145-157 St John Street 2nd Floor London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2004 |
---|---|
Turnover | £389,005 |
Net Worth | £31 |
Cash | £32 |
Current Liabilities | £62,869 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2008 | Order of court to wind up (2 pages) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2007 | Director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: lavender lodge coombs hill monks eleigh ipswich IP7 7AW (1 page) |
23 January 2007 | Secretary resigned (1 page) |
7 August 2006 | Return made up to 15/05/06; full list of members (2 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members
|
31 March 2005 | Director resigned (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | New director appointed (2 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 June 2004 | Return made up to 15/05/04; full list of members (3 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
1 June 2003 | Return made up to 15/05/03; full list of members
|
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 July 2002 | Return made up to 15/05/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 July 2001 | Return made up to 15/05/01; full list of members
|
4 April 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | New secretary appointed (3 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
1 June 1998 | Ad 28/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
15 May 1998 | Incorporation (14 pages) |