Bordon
Hampshire
GU35 0UR
Secretary Name | Claire Helena Felicity Rodenburg |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Woodpecker Close Bordon Hampshire GU35 0UR |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,307 |
Cash | £7,646 |
Current Liabilities | £11,625 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Statement of affairs (6 pages) |
8 April 2002 | Appointment of a voluntary liquidator (1 page) |
26 March 2002 | Resolutions
|
6 March 2002 | Registered office changed on 06/03/02 from: 15 woodpecker close bordon hampshire GU35 0UR (1 page) |
16 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 March 2000 | Company name changed network business contractors lim ited\certificate issued on 03/03/00 (3 pages) |
22 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Ad 28/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: jsa 110 the parade watford hertfordshire WD1 2GB (1 page) |
8 June 1998 | Incorporation (13 pages) |