Haddenham
Aylesbury
Buckinghamshire
HP17 8EU
Secretary Name | Sonja Dawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 38 Sheerstock Haddenham Buckinghamshire HP17 8EU |
Director Name | David Andrew Phee |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2000) |
Role | Equipment Technician |
Correspondence Address | 6 Bowmans Building Penfold Street London NW1 6RS |
Secretary Name | David Andrew Phee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2000) |
Role | Equipment Technician |
Correspondence Address | 6 Bowmans Building Penfold Street London NW1 6RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £994 |
Cash | £1,164 |
Current Liabilities | £1,609 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
27 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
11 February 1999 | Ad 03/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
19 January 1999 | Incorporation (13 pages) |