Arundel
West Sussex
BN18 9RR
Director Name | Katie Louise Booth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Marketing Executive |
Correspondence Address | Flat 2 1 Albert Terrace Primrose Hill London NW1 7SU |
Secretary Name | Katie Louise Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Marketing Executive |
Correspondence Address | Flat 2 1 Albert Terrace Primrose Hill London NW1 7SU |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Julia Louise Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lutterworth Road Northampton NN1 5JW |
Director Name | Andrew Jonathan Hughes Penney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 August 2001) |
Role | Banker |
Correspondence Address | Flat 7 61-69 Chepstow Place London W2 4TS |
Secretary Name | Andrew Jonathan Hughes Penney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 August 2001) |
Role | Banker |
Correspondence Address | Flat 7 61-69 Chepstow Place London W2 4TS |
Registered Address | New Court St Swithins Lane London EC4P 4DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
14 January 2005 | Dissolved (1 page) |
---|---|
14 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Appointment of a voluntary liquidator (4 pages) |
28 November 2003 | Declaration of solvency (3 pages) |
28 November 2003 | Resolutions
|
5 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
30 November 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 5 April 2000 (7 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members
|
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 5/7 the lakes northampton northamptonshire NN4 7SH (1 page) |
18 August 1999 | Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page) |
16 July 1999 | Incorporation (20 pages) |