Harefield Place
Ickenham
Middlesex
UB10 8AQ
Secretary Name | Tricia Elizabeth Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 November 2007) |
Role | Secretary |
Correspondence Address | 1 The Cottages The Drive Harefield Place Ickenham Middlesex UB10 8AQ |
Secretary Name | Robert Donald Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 23 Pepys Close Ickenham Middlesex UB10 8NX |
Secretary Name | Valerie Laelea Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2002) |
Role | Secretary |
Correspondence Address | 33 High Street Higham Ferrers Rushden Northamptonshire NN10 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 The Cottages The Drive Harefield Place Ickenham Middlesex UB10 8AQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Year | 2014 |
---|---|
Turnover | £91,214 |
Net Worth | £3,243 |
Cash | £840 |
Current Liabilities | £2,340 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 20 alexandra road kings langley hertfordshire WD4 8DT (1 page) |
12 May 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 September 2005 | Return made up to 05/08/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 October 2003 | Secretary resigned (1 page) |
15 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
19 September 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 September 2002 | Return made up to 05/08/02; full list of members
|
3 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
30 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
8 March 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 23 pepys close uxbridge middlesex UB10 8NX (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Director resigned (1 page) |
5 August 1999 | Incorporation (17 pages) |