Formerly Sorrells
Radnage
Buckinghamshire
HP14 4BY
Secretary Name | Dorte Berg |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 January 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 1999) |
Role | Administrator |
Correspondence Address | 23 Elthiron Road London SW6 4BU |
Secretary Name | Liza Kay Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 2003) |
Role | Administrator |
Correspondence Address | 41 Bygrave Road Baldock Hertfordshire SG7 5DD |
Director Name | Liza Kay Black |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2003) |
Role | Administration |
Correspondence Address | 41 Bygrave Road Baldock Hertfordshire SG7 5DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Castlereagh House No 1 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,795 |
Cash | £330 |
Current Liabilities | £185,909 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2007 | Dissolved (1 page) |
---|---|
5 September 2007 | Completion of winding up (1 page) |
29 June 2004 | Order of court to wind up (1 page) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2003 | Return made up to 05/01/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 47 saint james close pangbourne berkshire RG8 7AP (1 page) |
24 May 2002 | Return made up to 05/01/02; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: the studio essex place london W4 5UT (1 page) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 April 2000 | Return made up to 05/01/00; full list of members
|
3 April 2000 | Registered office changed on 03/04/00 from: the studio 404-406 chiswick high road london W4 5TF (1 page) |
20 March 2000 | New director appointed (2 pages) |
6 February 2000 | Secretary resigned (2 pages) |
24 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 3RD floor 88/98 college road harrow middlesex HA1 1RA (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Ad 20/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 788 / 790 finchley road london NW11 7UR (1 page) |
5 January 1999 | Incorporation (17 pages) |