Caddington
Bedfordshire
LU1 4AS
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Director Name | Miss Katherine Ann Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Mr Geoffrey Beedham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hart Dyke Close Wokingham Berkshire RG41 2HQ |
Director Name | Mr Richard Dodsworth Hirst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2002) |
Role | Barrister |
Correspondence Address | 75 Crescent Lane Clapham London SW4 9PT |
Director Name | Pamela Vaughan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 34 Bendemeer Road London SW15 1JU |
Director Name | Paul Richard Lee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Basking Ridge Kettlewell Close Horsell Woking Surrey GU21 4HY |
Director Name | Osman Topal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 September 2002) |
Role | Contracts Manager |
Correspondence Address | 25 Grosvenor Avenue London SW14 8BT |
Director Name | Mike Corkerry |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2002) |
Role | Director Of Government Affairs |
Correspondence Address | 29 Danbury Street London N1 8LE |
Director Name | Mike Corkerry |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2002) |
Role | Director Of Government Affairs |
Correspondence Address | 29 Danbury Street London N1 8LE |
Director Name | Susan Fielding |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | Heddle Springfield Road Ewell Surrey KT17 3EJ |
Director Name | Mr David Farris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2003) |
Role | Bt Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hamilton Avenue Surbiton Surrey KT6 7PW |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,633,000 |
Net Worth | £373,000 |
Current Liabilities | £9,024,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Director resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 81 newgate street london EC1A 7AJ (1 page) |
29 September 2005 | Appointment of a voluntary liquidator (1 page) |
29 September 2005 | Declaration of solvency (3 pages) |
29 September 2005 | Resolutions
|
24 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (2 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (18 pages) |
17 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 August 2003 | Return made up to 02/08/03; full list of members (2 pages) |
2 June 2003 | Director resigned (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Company name changed bt global networks (uk) no. 3 li mited\certificate issued on 07/04/03 (2 pages) |
7 November 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
9 April 2002 | Memorandum and Articles of Association (15 pages) |
4 April 2002 | New director appointed (1 page) |
2 April 2002 | Company name changed tnv (uk) three LIMITED\certificate issued on 02/04/02 (2 pages) |
6 March 2002 | New director appointed (1 page) |
1 March 2002 | Director resigned (1 page) |
20 December 2001 | New director appointed (1 page) |
19 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 December 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (1 page) |
11 October 2001 | Return made up to 02/08/01; full list of members (2 pages) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | Director resigned (1 page) |
23 August 2000 | Resolutions
|
7 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
7 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
23 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
22 December 1999 | Resolutions
|
2 August 1999 | Incorporation (31 pages) |