Bridle Lane
Rickmansworth
Hertfordshire
WD3 4JB
Director Name | Mr Charles Geoffrey Arnold Sayer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thames Village, Hartington Road Chiswick London W4 3UF |
Secretary Name | Jane Cheryl Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Drive Chingford London E4 7AH |
Secretary Name | Mr Arif Badrudin Virani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heights Close London SW20 0TH |
Secretary Name | Lorraine Eva McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 2 Laurence Court 50 Shortlands Road Leyton London E10 7AU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Chores Management Systems Limited (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 December 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 April 2000) |
Correspondence Address | 75 Surbiton Road Kingston Upon Thames Surrey KT1 2HG |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £113,385 |
Gross Profit | -£7,620 |
Net Worth | -£73,079 |
Cash | £13,733 |
Current Liabilities | £120,390 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Voluntary strike-off action has been suspended (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
1 April 2003 | Voluntary strike-off action has been suspended (1 page) |
27 March 2003 | Application for striking-off (1 page) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 May 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 10/06/01; full list of members (6 pages) |
1 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
10 May 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 75 surbiton road kingston upon thames surrey KT1 2AF (1 page) |
17 March 2000 | Secretary resigned (2 pages) |
14 March 2000 | Memorandum and Articles of Association (5 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Ad 03/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 57 london road enfield middlesex EN2 6DU (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Incorporation (17 pages) |