Redbridge
Ilford
Essex
IG4 5PT
Director Name | Mr Christopher John Sharpe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(same day as company formation) |
Role | Business Deve/Ent Supervisor |
Correspondence Address | 95a North Approach Watford WD25 0EL |
Director Name | Darren Ian Freeman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 November 2004) |
Role | Research And Development |
Correspondence Address | 44 Wood End Road Kempston Bedford Bedfordshire MK43 9BB |
Director Name | Paul Michael Hampshire |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 November 2004) |
Role | Sports Scientist |
Correspondence Address | 95a North Approach Watford Hertfordshire WD25 0EL |
Secretary Name | Paul Michael Hampshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 95a North Approach Watford Hertfordshire WD25 0EL |
Secretary Name | Mrs Sylvia Wendelia McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Greenstead Avenue Woodford Green Essex IG8 7ER |
Director Name | Mrs Dawn Marion Powell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Margery Grove Tadworth Surrey KT20 7EZ |
Registered Address | 63 Copsewood Way Northwood Middlesex HA6 2TZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,366 |
Cash | £1,470 |
Current Liabilities | £13,322 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2004 | Application for striking-off (1 page) |
9 October 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 34A north cray road bexley kent DA5 3LZ (1 page) |
30 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members
|
14 August 2001 | Registered office changed on 14/08/01 from: 34A north cray road bexley kent DA5 3LZ (1 page) |
18 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
13 July 1999 | Incorporation (16 pages) |