17 Court Downs Road
Beckenham
Kent
BR3 6LN
Secretary Name | Ian Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | Flat 16 Courtlands 17 Court Downs Road Beckenham Kent BR3 6LN |
Director Name | Ms Hilary Marguerite Waite |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Butt Lane Manuden Bishops Stortford Hertfordshire CM23 1BZ |
Secretary Name | Georgina Denise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 6 Lawn Close London N9 9JQ |
Secretary Name | Patricia Jean Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Flat 1 South View Court Honor Oak Road London SE23 3RY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Davina House 137-149 Goswell Road London EC1V 7ET |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £659 |
Current Liabilities | £559 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Application for striking-off (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: finance house 383 eastern avenue ilford essex IG2 6LR (1 page) |
19 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2003 | Return made up to 11/01/03; full list of members
|
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 3 coldbath square london EC1R 5HL (1 page) |
21 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
27 February 2002 | Resolutions
|
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 67/69 george street london W1H 5PJ (1 page) |
23 May 2001 | Declaration of shares redemption:auditor's report (3 pages) |
23 May 2001 | Return made up to 11/01/01; full list of members (6 pages) |
23 May 2001 | £ ic 100/60 06/12/00 £ sr 40@1=40 (1 page) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 11/01/00; full list of members
|
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 1999 | Company name changed mayflower consulting LTD\certificate issued on 17/02/99 (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 152-160 city road london EC1V 2NX (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
11 January 1999 | Incorporation (8 pages) |