Harpenden
Hertfordshire
AL5 1BP
Director Name | Mr Peter Heino Noorkoiv |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Garden House 18 Church End Milton Bryan Milton Keynes Bedfordshire MK17 9HR |
Director Name | Mr Peter Unsworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 York Central 70/78 York Way London N1 9AG |
Secretary Name | Mr Peter Unsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 York Central 70/78 York Way London N1 9AG |
Director Name | Nicholas Andrew Searle Shinner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Marketing Executive |
Correspondence Address | 24a Tabor Road London W6 0BW |
Director Name | Suzanne Doherty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2000) |
Role | Company Director |
Correspondence Address | Cross Farm Mill Lane, Kidmore End Reading Berkshire RG4 9HA |
Director Name | Vanessa McKinley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 39 Heathfield Road London SW18 2PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bkr Haines Watts 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,884 |
Current Liabilities | £852,516 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 July 2007 | Dissolved (1 page) |
---|---|
5 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | O/C replacement of liquidator (6 pages) |
19 August 2002 | Appointment of a voluntary liquidator (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Statement of affairs (7 pages) |
22 January 2002 | Appointment of a voluntary liquidator (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 30 bedford square london WC1B 3EG (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Ad 30/12/99--------- £ si 29900@1 (2 pages) |
19 February 2001 | Return made up to 21/12/00; full list of members (7 pages) |
1 February 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 January 2001 | £ nc 1000/200000 30/12/99 (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Resolutions
|
19 January 2001 | Director resigned (1 page) |
3 February 2000 | Return made up to 21/12/99; full list of members
|
15 September 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1999 | Memorandum and Articles of Association (20 pages) |
19 March 1999 | Company name changed fieldmail LIMITED\certificate issued on 19/03/99 (2 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
21 December 1998 | Incorporation (13 pages) |