Burwell
Cambridge
Cambridgeshire
CB5 0HG
Secretary Name | Mr David Mendelsohn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 138 Wood Street Barnet Hertfordshire EN5 4DA |
Director Name | Mr David Mendelsohn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1999(8 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 138 Wood Street Barnet Hertfordshire EN5 4DA |
Director Name | Julia Helen Roffey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Account Executive |
Correspondence Address | Flat A 70 Rowfant Road London SW17 7AS |
Director Name | Mr Paul Robert Balaam |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rushmere Orton Waterville Peterborough PE2 5GS |
Director Name | John James Gange Moody |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Account Director |
Correspondence Address | Oaktree Cottage Village Way Amersham Buckinghamshire HP7 9PU |
Secretary Name | John James Gange Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Account Director |
Correspondence Address | Oaktree Cottage Village Way Amersham Buckinghamshire HP7 9PU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,440 |
Cash | £32,653 |
Current Liabilities | £99,767 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 June 2007 | Dissolved (1 page) |
---|---|
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Appointment of a voluntary liquidator (1 page) |
27 July 2001 | Statement of affairs (10 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: montague chambers montague close london SE1 9DA (1 page) |
12 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 22 dorset street london W1H 3FT (1 page) |
10 May 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 24/03/00; full list of members
|
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
4 November 1999 | Ad 01/09/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | £ nc 100/100000 31/08/99 (1 page) |
20 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
22 April 1999 | New director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Incorporation (14 pages) |