Chorleywood
Hertfordshire
WD3 4EB
Director Name | Douglas Myron Mellor |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 June 1999(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 97 Summit Estate Portland Avenue London N16 6EX |
Secretary Name | Sandra Lynn Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Drive Chorleywood Hertfordshire WD3 4EB |
Director Name | Miss Ulrike Gisela Von Lonski |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Conference Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ongar Road London SW6 1SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£195,885 |
Cash | £7,916 |
Current Liabilities | £265,666 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Appointment of a voluntary liquidator (1 page) |
21 June 2001 | Statement of affairs (9 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: harben house harben parade finchley road london NW3 6LH (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: c/o shlley simmons pinnick 4TH floor, 66-68 margaret street london W1N 8PX (1 page) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 September 2000 | Ad 26/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Incorporation (20 pages) |