Luton
Bedfordshire
LU3 3EE
Director Name | Mark Reid |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Sylam Close Luton Bedfordshire LU3 3RU |
Director Name | Jonathan Beckford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Promotion |
Correspondence Address | 15 Granville Road Watford Hertfordshire WD1 8AH |
Secretary Name | Jonathan Beckford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Promotion |
Correspondence Address | 15 Granville Road Watford Hertfordshire WD1 8AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 78-80 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,418 |
Cash | £6,153 |
Current Liabilities | £7,342 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Voluntary strike-off action has been suspended (1 page) |
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Voluntary strike-off action has been suspended (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Return made up to 29/06/00; full list of members (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 78-80 mill lane london NW6 1NL (1 page) |
21 September 1999 | Return made up to 29/06/99; full list of members (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 47 harlington road sharpenhoe bedford MK45 4SG (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Ad 21/07/98--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
29 June 1998 | Incorporation (17 pages) |