Flitwick
Bedfordshire
MK45 1BY
Director Name | Judith Covert |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 December 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 188 Rock Ford Road Robbinsville Nc 28771 United States |
Director Name | Peter Covert |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Rockford Road Robbinsville Nc 28771 United States |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Athene House Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | SME Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2004) |
Correspondence Address | 4th Floor Lawford House Albert Place Finchley London N3 1QA |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£113,591 |
Cash | £12,610 |
Current Liabilities | £126,201 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
16 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 June 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
19 May 2005 | Return made up to 02/03/05; full list of members (5 pages) |
19 May 2005 | Director's particulars changed (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 02/03/04; full list of members (5 pages) |
26 May 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Return made up to 02/03/03; full list of members (5 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 March 2002 | Return made up to 02/03/02; full list of members (5 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Secretary's particulars changed (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page) |
23 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: athene house the broadway london NW7 3TB (1 page) |
8 May 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
1 March 2000 | Secretary resigned (1 page) |
10 May 1999 | Particulars of mortgage/charge (9 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |