Elstree Hill North
Elstree
Herts
WD6 3EN
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | John Leo Aubrey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 2002) |
Role | Driving Instructor |
Correspondence Address | 27 Ferndene Slough Lane London NW9 8YE |
Secretary Name | E L Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2000) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2003) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Registered Address | 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2003 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
1 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
24 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
20 April 2001 | Return made up to 18/08/00; full list of members (6 pages) |
30 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: c/o edward lewis solicitors verulam gardens 70 gray's inn road london WC1X 8NF (1 page) |
7 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Memorandum and Articles of Association (10 pages) |
17 September 1998 | Resolutions
|
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (2 pages) |
14 September 1998 | New secretary appointed (4 pages) |
14 September 1998 | New director appointed (4 pages) |
18 August 1998 | Incorporation (16 pages) |