The Street, Ewhurst
Cranleigh
Surrey
GU6 7PX
Director Name | Nicholas Hustler Reid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 2002) |
Role | IT Consultancy |
Correspondence Address | Monkbarns Lodge Sandy Lane Northwood Middlesex HA6 3ER |
Secretary Name | David Michael O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ladysmith Road St Albans Hertfordshire AL3 5PZ |
Director Name | Mr James Nigel Gardner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Oxted Green Milford Godalming Surrey GU8 5DE |
Director Name | Andrew Richards |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | West Court Fishery Road Bray Berkshire SL6 1UN |
Secretary Name | Mrs Helen Margaret Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coign Hook Heath Road Woking Surrey GU22 0QE |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,396,448 |
Gross Profit | £1,436,569 |
Net Worth | -£62,219 |
Cash | £4,491 |
Current Liabilities | £1,539,280 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 August 2005 | Notice of discharge of Administration Order (4 pages) |
17 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2003 | Company name changed 1ST it people LIMITED\certificate issued on 24/06/03 (2 pages) |
23 May 2003 | Notice of result of meeting of creditors (20 pages) |
28 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Statement of administrator's proposal (18 pages) |
3 March 2003 | Declaration of mortgage charge released/ceased (3 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: rdl house 1 chertsey road woking surrey GU21 5AD (1 page) |
19 February 2003 | Notice of Administration Order (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
28 January 2002 | Particulars of mortgage/charge (10 pages) |
26 January 2002 | Declaration of assistance for shares acquisition (13 pages) |
17 January 2002 | Director resigned (1 page) |
10 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
31 December 2001 | Resolutions
|
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: the heights 59-65 lowlands road harrow on hill middlesex HA1 3AE (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Return made up to 21/05/00; full list of members (6 pages) |
7 September 2000 | Return made up to 21/05/99; full list of members; amend (6 pages) |
7 September 2000 | Director's particulars changed (1 page) |
27 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
30 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
8 June 1998 | Company name changed first it people LIMITED\certificate issued on 09/06/98 (2 pages) |
21 May 1998 | Incorporation (14 pages) |