Berkhamsted
Hertfordshire
HP4 1AG
Secretary Name | Michelle Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1998(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Photographic Finishing Technic |
Correspondence Address | 228 High Street Berkhamsted Hertfordshire HP4 1AG |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2002(3 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Keith Dunsby |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 2004) |
Role | Photographic Finishing Technic |
Correspondence Address | 228 High Street Berkhamsted Hertfordshire HP4 1AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£116,022 |
Cash | £10,043 |
Current Liabilities | £31,861 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2006 | Dissolved (1 page) |
---|---|
18 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Appointment of a voluntary liquidator (1 page) |
8 February 2005 | Resolutions
|
7 February 2005 | Statement of affairs (10 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: the white house lower kings road berkhamsted hertfordshire HP4 2AA (1 page) |
4 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 August 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 25/11/03; no change of members (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: the minute house 35 high street rickmansworth hertfordshire WD3 1ET (1 page) |
13 January 2003 | Return made up to 25/11/02; no change of members (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 226 high street berkhamstead hertfordshire HP4 1AG (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Return made up to 25/11/01; full list of members (6 pages) |
21 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2000 | Return made up to 25/11/99; full list of members
|
9 April 1999 | Company name changed kodak express imaging centre LTD\certificate issued on 12/04/99 (2 pages) |
1 April 1999 | Ad 14/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
25 November 1998 | Incorporation (12 pages) |