St Albans
Hertfordshire
AL3 5JX
Director Name | Norman Bernard Bookbinder |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Nigel Laurence Coster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 3 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ |
Director Name | Richard Lloyd |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | The Byre Atch Lench Evesham Worcestershire WR11 5SP |
Secretary Name | Norman Bernard Bookbinder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Mr Richard Stephen Gough |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hazon Way Epsom Surrey KT19 8HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £700,429 |
Net Worth | -£52,490 |
Cash | £34,436 |
Current Liabilities | £246,087 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2008 | Liquidators statement of receipts and payments (6 pages) |
26 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Statement of affairs (8 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Appointment of a voluntary liquidator (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 97 parkway camden town london NW1 7PP (1 page) |
28 February 2001 | Return made up to 03/12/00; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: 3 watling gate 297-303 edgware road london NW9 6NH (1 page) |
18 January 2001 | Company name changed icon telecom PLC\certificate issued on 18/01/01 (3 pages) |
5 September 2000 | Ad 04/01/00-05/01/00 £ si 50000@1=50000 £ ic 12500/62500 (2 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Return made up to 03/12/99; full list of members
|
10 August 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
10 February 1999 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Ad 29/01/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
3 December 1998 | Incorporation (17 pages) |