Greenfield Road, Pulloxhill
Bedford
Bedfordshire
MK45 5EY
Director Name | John Anthony Treby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 July 2004) |
Role | Musician |
Correspondence Address | Cherry Tree House Greenfield Road, Pulloxhill Bedford Bedfordshire MK45 5EY |
Director Name | Debbie Elizabeth Nunn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Entertainer |
Correspondence Address | 29 Pickering Drive Emerson Valley Milton Keynes MK4 2EX |
Director Name | John Anthony Treby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Musician |
Correspondence Address | Cherry Tree House Greenfield Road, Pulloxhill Bedford Bedfordshire MK45 5EY |
Secretary Name | John Anthony Treby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Musician |
Correspondence Address | Cherry Tree House Greenfield Road, Pulloxhill Bedford Bedfordshire MK45 5EY |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | 11 Redbridge Court Redbridge Lane East Redbridge Essex IG4 5DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £119,074 |
Net Worth | £5,977 |
Current Liabilities | £94,192 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Strike-off action suspended (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 98 dunstable street ampthill bedford bedfordshire MK45 2JP (1 page) |
14 June 2002 | Return made up to 08/03/02; full list of members
|
14 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
10 April 2000 | Ad 01/09/99--------- £ si 3499@1=3499 £ ic 1/3500 (2 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members
|
11 November 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned;director resigned (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
16 March 1999 | Secretary resigned (1 page) |