10a St Catherines Road
Broxbourne
Hertfordshire
EN10 7LG
Director Name | Paul Leone |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 April 2000(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 November 2009) |
Role | Analyst |
Correspondence Address | Lindann Orpington Road Chislehurst Kent BR7 6RA |
Secretary Name | Paul Leone |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 April 2000(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 November 2009) |
Role | Analyst |
Correspondence Address | Lindann Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Michael Kennefick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 94 Summerstown Drive Wilton Cork Irish |
Director Name | Charles Peguine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Belgiun |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 17 Rehov Ezra Hasofer Tel Aviv Israel |
Secretary Name | Michael Kennefick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 94 Summerstown Drive Wilton Cork Irish |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £220,424 |
Gross Profit | £220,424 |
Net Worth | £1,421,195 |
Cash | £186,747 |
Current Liabilities | £53,822 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Restoration by order of the court (4 pages) |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2008 | Application for striking-off (1 page) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members
|
19 September 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
1 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 April 2003 | Return made up to 16/03/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
26 June 2002 | Full accounts made up to 31 March 2001 (10 pages) |
18 April 2002 | Return made up to 16/03/02; full list of members
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Return made up to 16/03/01; full list of members
|
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members
|
11 June 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: c/o r m company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (20 pages) |