Company NameAtherforce Limited
DirectorAngela Connors
Company StatusDissolved
Company Number03575029
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Directors

Director NameAngela Connors
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address10 Fairfields
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EP
Secretary NameMrs Jacqueline Maria Connors
NationalityBritish
StatusCurrent
Appointed18 June 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address10 Fairfields
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressParkville House
Red Lion Parade
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 August 2002Dissolved (1 page)
22 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 1999Statement of affairs (6 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
13 September 1999Registered office changed on 13/09/99 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
18 January 1999Registered office changed on 18/01/99 from: 10 fairfields great kingshill high wycombe buckinghamshire HP15 6EP (1 page)
27 July 1998Registered office changed on 27/07/98 from: c/o n k ting & co 10 chester drive north harrow middlesex HA2 7PU (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 1998Incorporation (20 pages)