Linlithgow
West Lothian
EH49 7LL
Scotland
Director Name | Hans Harald Vaagenes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 March 2005) |
Role | Consultant |
Correspondence Address | 37 Kellie Wynd Dunblane FK15 0NR Scotland |
Director Name | Hans Harald Vaagenes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2000) |
Role | Management Consultant |
Correspondence Address | 17 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Janne Catherine Vaagenes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2000) |
Role | Accountant |
Correspondence Address | 42 Leeward Court Asher Way London E1W 2JZ |
Secretary Name | Hans Harald Vaagenes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2000) |
Role | Management Consultant |
Correspondence Address | 17 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Jeremy Mel Lazarus |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Coach Consultant Accountat |
Correspondence Address | 76 Coniston Road Muswell Hill London N10 2BN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 37 Cavendish Avenue Finchley London N3 3QP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,930 |
Current Liabilities | £2,115 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
15 September 2004 | Application for striking-off (1 page) |
16 December 2003 | Return made up to 19/11/03; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
31 January 2003 | Location of register of members (1 page) |
31 January 2003 | Return made up to 19/11/02; full list of members
|
4 November 2002 | Director resigned (1 page) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
28 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 1 byards court worgan street london SE16 7WD (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Return made up to 19/11/00; full list of members
|
20 November 2000 | Secretary resigned (1 page) |
16 October 2000 | Company name changed yewtree enterprises LIMITED\certificate issued on 17/10/00 (2 pages) |
29 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
29 September 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 42 leeward court asher way london E1W 2JZ (1 page) |
6 January 2000 | Return made up to 19/11/99; full list of members
|
12 February 1999 | Secretary resigned (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 November 1998 | Incorporation (16 pages) |