Elstree
Hertfordshire
WD6 3LH
Director Name | Alan Matthew Thomson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | David Nicholas Flowerday |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollands Ampthill Park House Ampthill Bedfordshire MK45 2HF |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £360,000 |
Current Liabilities | £45,198,000 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2005 | Director's particulars changed (1 page) |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
16 June 2004 | Resolutions
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
31 December 2003 | Return made up to 12/12/03; full list of members (5 pages) |
21 July 2003 | Director's particulars changed (1 page) |
28 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
20 March 2003 | Auditor's resignation (1 page) |
23 December 2002 | Return made up to 12/12/02; full list of members (5 pages) |
5 August 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
29 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
30 August 2001 | Director's particulars changed (1 page) |
25 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
24 October 2000 | Director's particulars changed (1 page) |
9 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
11 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
10 February 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
19 January 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
14 January 1999 | Resolutions
|
22 December 1998 | Incorporation (17 pages) |