Colchester
Essex
CO3 3BQ
Secretary Name | Denise Frances Bignell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Old Barn Cottage Yew Tree Green Road Horsmonden Tonbridge Kent TN12 8HR |
Secretary Name | Durnan Denis Linstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Manor Barn Lucas Green Road West End Woking Surrey GU24 9LY |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 10-12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £248,351 |
Net Worth | £37,905 |
Cash | £54,341 |
Current Liabilities | £92,155 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 December 2002 | Dissolved (1 page) |
---|---|
11 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Appointment of a voluntary liquidator (1 page) |
11 July 2001 | Statement of affairs (5 pages) |
11 July 2001 | Resolutions
|
28 June 2001 | Registered office changed on 28/06/01 from: c/o the milner partnership 27 maddox street london W1R 9LE (1 page) |
7 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 4/5 grosvenor place hyde park corner london SW1X 7DL (1 page) |
18 August 1999 | Return made up to 19/05/99; full list of members (6 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
16 June 1998 | Ad 19/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (14 pages) |