Aldbury
Hertfordshire
HP23 5RU
Director Name | Simon Harrington |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Flat 2 24 Gunter Grove London SW10 0UJ |
Director Name | Andrew Charles Hopper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 42b Brondesbury Road London NW6 6BS |
Secretary Name | Nathalie Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Homersham Road Kingston Surrey KT1 3PT |
Secretary Name | Catherine Helen Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 29 Waleran Flats Old Kent Road London SE1 5UU |
Secretary Name | Hayley Louise Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 October 2001) |
Role | Personal Assist |
Correspondence Address | 360 Baddow Road Chelmsford Essex CM2 9RA |
Secretary Name | Nafisa Chand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2004) |
Role | Personal Assistant |
Correspondence Address | 50 Sandpiper Drive Slade Green Kent DA8 2NY |
Secretary Name | Simon Jeremy Purdom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 38 The Wheelwrights Trimley St Mary Felixstowe Suffolk IP11 0YR |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,697 |
Cash | £4,506 |
Current Liabilities | £2,278 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 February 2007 | Dissolved (1 page) |
---|---|
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Appointment of a voluntary liquidator (2 pages) |
1 September 2005 | Statement of affairs (7 pages) |
1 September 2005 | Resolutions
|
9 July 2005 | Secretary resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 October 2004 | Return made up to 27/07/04; full list of members
|
14 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (1 page) |
24 February 2004 | Return made up to 27/07/03; full list of members
|
19 December 2003 | Director resigned (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 21 gloucester place london W1U 5HR (2 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Return made up to 27/07/02; full list of members
|
24 December 2002 | Secretary resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 226 rye lane peckham london SE15 4NL (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
2 July 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
17 April 2002 | Return made up to 27/07/01; no change of members (6 pages) |
15 April 2002 | New director appointed (2 pages) |
3 April 2002 | Company name changed park lane mortgage services limi ted\certificate issued on 03/04/02 (2 pages) |
9 October 2001 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
21 August 2001 | New secretary appointed (2 pages) |
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2001 | Full accounts made up to 31 July 1999 (6 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | Secretary resigned (1 page) |
19 August 1999 | Return made up to 27/07/99; full list of members
|
2 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
8 October 1998 | Company name changed mayfair mortgage services limite d\certificate issued on 09/10/98 (2 pages) |
27 July 1998 | Incorporation (16 pages) |