Totteridge Green
London
N20 8PA
Director Name | David John Marriott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2003) |
Role | Insurance Broker |
Correspondence Address | 42 The Causeway Bassingbourn Royston Hertfordshire SG8 5LG |
Director Name | Mr David Laurence Marston |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillview Road Hatch End Pinner Middlesex HA5 4PB |
Secretary Name | Mr David Laurence Marston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillview Road Hatch End Pinner Middlesex HA5 4PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite A8 Kebbell House Carpenders Park Delta Gain Watford Hertfordshire WD1 5BE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,465 |
Cash | £2,398 |
Current Liabilities | £1,947 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Application for striking-off (1 page) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 August 1999 | Return made up to 15/06/99; full list of members (5 pages) |
21 August 1998 | Ad 18/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (13 pages) |